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) |
---|---|---|---|
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Aug 2013 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 14 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Tony Green as a director | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
28 Feb 2013 | AP01 | Appointment of Peter David Coopey as a director | |
28 Feb 2013 | AP01 | Appointment of Frances Mary Ward as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Chace Legal Limited as a secretary | |
14 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Apr 2012 | TM01 | Termination of appointment of Andrew Harding as a director | |
10 Apr 2012 | AP01 | Appointment of Mr Tony Green as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Andrew Harding as a director | |
06 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | TM02 | Termination of appointment of Qube 2 Limited as a secretary | |
08 Aug 2011 | AP04 | Appointment of Chace Legal Limited as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 8 August 2011 | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
03 Aug 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
03 Aug 2010 | AP01 | Appointment of Mr Andrew Harding as a director | |
20 May 2010 | MISC | Old amending 288A form 20/05/2010. | |
11 May 2010 | TM01 | Termination of appointment of Lynne Lewis as a director |