- Company Overview for VILLAGE COURT (FLIXTON) LIMITED (05447409)
- Filing history for VILLAGE COURT (FLIXTON) LIMITED (05447409)
- People for VILLAGE COURT (FLIXTON) LIMITED (05447409)
- More for VILLAGE COURT (FLIXTON) LIMITED (05447409)
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) |
---|---|---|---|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of James Ridgway as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mrs Diane Mary Lewis as a director on 7 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Elizabeth Audrey Tate as a director on 6 August 2015 | |
27 May 2015 | CH01 | Director's details changed for Mrs Elizabeth Audrey Tate on 29 April 2015 | |
14 May 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
29 Apr 2015 | AP01 | Appointment of Mrs Wendy Mary Micklewright as a director on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Elizabeth Audrey Tate as a director on 29 April 2015 | |
25 Feb 2015 | AP01 | Appointment of Mrs Janet Yvonne Walker as a director on 12 February 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Ian Walker as a director on 9 February 2015 | |
21 Nov 2014 | TM01 | Termination of appointment of Peter Radley as a director on 7 November 2014 | |
09 May 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
30 Apr 2014 | TM01 | Termination of appointment of Wendy Micklewright as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Philip Dowland as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Peter Radley as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Elizabeth Tate as a director | |
06 Mar 2014 | AP04 | Appointment of Scanlans Property Management Llp as a secretary | |
06 Mar 2014 | TM02 | Termination of appointment of Realty Management Limited as a secretary | |
06 Mar 2014 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL on 6 March 2014 | |
23 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Geoffrey Davies as a director | |
22 Jul 2013 | AP01 | Appointment of Ian Walker as a director | |
16 May 2013 | AR01 | Annual return made up to 9 May 2013 no member list | |
21 Mar 2013 | TM01 | Termination of appointment of Maureen Howell as a director |