DENSTONE COURT MANAGEMENT COMPANY LIMITED
Company number 05367699
- Company Overview for DENSTONE COURT MANAGEMENT COMPANY LIMITED (05367699)
- Filing history for DENSTONE COURT MANAGEMENT COMPANY LIMITED (05367699)
- People for DENSTONE COURT MANAGEMENT COMPANY LIMITED (05367699)
- More for DENSTONE COURT MANAGEMENT COMPANY LIMITED (05367699)
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) |
---|---|---|---|
23 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Oct 2012 | TM02 | Termination of appointment of Carl Harris as a secretary | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Denstone Court Management Co Denstone Court Denstone Court Ty Gwyn Crescent Cardiff Glamorgan CF23 5LZ on 16 October 2012 | |
16 Oct 2012 | AP03 | Appointment of Mr John Keith Slaughter as a secretary | |
24 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from Flat 5 Denstone Court Ty Gwyn Crescent Cardiff CF23 5LZ on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Judith Ann Hornong on 16 March 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
03 Apr 2008 | 363s |
Return made up to 17/02/08; no change of members
|
|
03 Apr 2008 | 288a | Director appointed judith ann hornong | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF | |
09 Jul 2007 | 88(2)R | Ad 05/07/07--------- £ si 4@1=4 £ ic 2/6 | |
09 Jul 2007 | 288b | Secretary resigned |