LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED
Company number 05597666
- Company Overview for LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED (05597666)
- Filing history for LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED (05597666)
- People for LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED (05597666)
- More for LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED (05597666)
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) |
---|---|---|---|
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
18 Nov 2015 | AP01 | Appointment of Mr Peter Ellis Broome as a director on 23 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | TM01 | Termination of appointment of Barry Whiting as a director on 3 April 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Gavin Nutty as a director on 24 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Barry Whiting on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Tom James Stacy on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Gavin Nutty on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Joan Page on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Mr Desmond Francis Purtill on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Matthew Holley on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Harry Bowers on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Christopher David Allen on 1 October 2009 | |
15 Jul 2010 | TM01 | Termination of appointment of Jean Mead as a director |