HOWARD'S COURT MANAGEMENT COMPANY LIMITED
Company number 05616360
- Company Overview for HOWARD'S COURT MANAGEMENT COMPANY LIMITED (05616360)
- Filing history for HOWARD'S COURT MANAGEMENT COMPANY LIMITED (05616360)
- People for HOWARD'S COURT MANAGEMENT COMPANY LIMITED (05616360)
- More for HOWARD'S COURT MANAGEMENT COMPANY LIMITED (05616360)
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) |
---|---|---|---|
09 Nov 2017 | AP01 | Appointment of Mr Mark Stephen Noon as a director on 30 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Janice Phillips as a director on 10 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Peter David Coopey on 31 March 2015 | |
04 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
07 May 2015 | TM01 | Termination of appointment of Frances Mary Ward as a director on 7 May 2015 | |
06 May 2015 | AP01 | Appointment of Dr Jonathan Paul Crossley as a director on 16 April 2015 | |
07 Apr 2015 | MA | Memorandum and Articles of Association | |
12 Mar 2015 | AP01 | Appointment of Frances Mary Ward as a director on 1 January 2013 | |
06 Feb 2015 | TM01 | Termination of appointment of Frances Mary Ward as a director on 31 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Frances Mary Ward as a director on 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Peter David Coopey on 1 January 2013 | |
01 Dec 2014 | CH01 | Director's details changed for Frances Mary Ward on 1 January 2013 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
02 Apr 2014 | AP01 | Appointment of Janice Phillips as a director | |
18 Feb 2014 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 18 February 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
13 Sep 2013 | AP03 | Appointment of Mr Ivan Lloyd as a secretary |