COUNDON ROAD MANAGEMENT COMPANY LIMITED
Company number 05618327
- Company Overview for COUNDON ROAD MANAGEMENT COMPANY LIMITED (05618327)
- Filing history for COUNDON ROAD MANAGEMENT COMPANY LIMITED (05618327)
- People for COUNDON ROAD MANAGEMENT COMPANY LIMITED (05618327)
- More for COUNDON ROAD MANAGEMENT COMPANY LIMITED (05618327)
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) |
---|---|---|---|
14 Dec 2018 | AD01 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 44-46 Regent Street Rugby CV21 2PS on 14 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Aug 2018 | AP01 | Appointment of Mr Thomas Lee as a director on 15 August 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 | Annual return made up to 10 November 2015 no member list | |
02 Jun 2015 | TM01 | Termination of appointment of Carol Ann Boniface as a director on 6 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Dec 2014 | AR01 | Annual return made up to 10 November 2014 no member list | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 10 November 2013 no member list | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Apr 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 October 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 10 November 2012 no member list | |
17 Jan 2013 | CH01 | Director's details changed for Allan James Pickett Baillie on 9 November 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Carol Ann Boniface on 9 November 2012 | |
16 Jan 2013 | AD04 | Register(s) moved to registered office address | |
16 Jan 2013 | AD02 | Register inspection address has been changed from 22 Queens Road Coventry CV1 3EG England | |
15 Jan 2013 | TM01 | Termination of appointment of Lois Gibson-Cain as a director | |
14 Nov 2012 | AD01 | Registered office address changed from 22 Queens Road Coventry West Midlands CV1 3EG United Kingdom on 14 November 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |