CHARLES COURT RESIDENTS (HEREFORD) LIMITED
Company number 05102298
- Company Overview for CHARLES COURT RESIDENTS (HEREFORD) LIMITED (05102298)
- Filing history for CHARLES COURT RESIDENTS (HEREFORD) LIMITED (05102298)
- People for CHARLES COURT RESIDENTS (HEREFORD) LIMITED (05102298)
- More for CHARLES COURT RESIDENTS (HEREFORD) LIMITED (05102298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 May 2015 | TM01 | Termination of appointment of Peter Charles Stewart as a director on 5 December 2014 | |
13 May 2015 | AP01 | Appointment of Mrs Oenone Therese Mair as a director on 18 February 2015 | |
13 May 2015 | TM01 | Termination of appointment of Peter Charles Stewart as a director on 5 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Apr 2014 | AP01 | Appointment of Mrs Geraldine Patricia Kelly as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Jacqueline Macintyre as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Krysia Hicks as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
25 Apr 2013 | AP01 | Appointment of Mr Peter Charles Stewart as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from Whitegables Bromstead Close Moreton Newport Shropshire TF10 9DQ on 14 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Christopher Jackson as a director | |
11 May 2012 | CH01 | Director's details changed for Modha Chetan on 12 September 2011 | |
11 May 2012 | CH01 | Director's details changed for Krysia Elizabeth Hayden on 31 January 2011 | |
23 Apr 2012 | AP01 | Appointment of Jacqueline Macintyre as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Krysia Elizabeth Hayden on 1 October 2009 | |
03 Jun 2011 | CH01 | Director's details changed for David Wiggins on 1 October 2009 | |
03 Jun 2011 | CH01 | Director's details changed for Modha Chetan on 1 October 2009 | |
02 Jun 2011 | CH01 | Director's details changed for Alexandra Katherine Thrower on 15 April 2010 |