KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED
Company number 05338333
- Company Overview for KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED (05338333)
- Filing history for KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED (05338333)
- People for KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED (05338333)
- More for KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED (05338333)
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) |
---|---|---|---|
22 Nov 2011 | AD01 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jun 2011 | AP01 | Appointment of Ms Sheila Abbot as a director | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 no member list | |
20 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2011 | AD02 | Register inspection address has been changed | |
25 Nov 2010 | CH04 | Secretary's details changed for United Company Secretaries Ltd on 25 November 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 25 November 2010 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 20 January 2010 no member list | |
01 Feb 2010 | CH04 | Secretary's details changed for United Company Secretaries Ltd on 1 February 2010 | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2009 | CH01 | Director's details changed for Jose L Gil Gonzalez on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Graham Carter on 15 October 2009 | |
23 Mar 2009 | 363a | Annual return made up to 17/02/09 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from titan court 3 bishops square business park hatfield hertfordshire AL10 9NA | |
21 Mar 2009 | 288a | Secretary appointed united company secretaries LTD | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR | |
09 Feb 2009 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
19 Dec 2008 | 288b | Appointment terminated director hertford company secretaries LIMITED | |
19 Dec 2008 | 288b | Appointment terminated director cpm asset management LIMITED | |
19 Dec 2008 | 288a | Director appointed graham carter | |
28 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Annual return made up to 20/01/08 |