PLANTATION COURT (IWADE) MANAGEMENT LIMITED
Company number 05646324
- Company Overview for PLANTATION COURT (IWADE) MANAGEMENT LIMITED (05646324)
- Filing history for PLANTATION COURT (IWADE) MANAGEMENT LIMITED (05646324)
- People for PLANTATION COURT (IWADE) MANAGEMENT LIMITED (05646324)
- More for PLANTATION COURT (IWADE) MANAGEMENT LIMITED (05646324)
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) |
---|---|---|---|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Dean Stickells as a director on 8 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | TM02 | Termination of appointment of Tracy Hawkins as a secretary | |
08 Feb 2012 | AP01 | Appointment of Mrs Hayley Dancer as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Peter Baker as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Dean Stickells as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Joseph Bertram Clark as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Steve Hoyle as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Megan Silver as a director | |
07 Feb 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from 15 Plantation Court, Ferry Road Iwade Sittingbourne Kent ME9 8UY on 7 February 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Megan Victoria Silver on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Steve Mark Hoyle on 19 March 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from Unit F2 Knights Park Knight Road Strood Kent ME2 2LS on 29 January 2010 | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |