THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED
Company number 05712123
- Company Overview for THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123)
- Filing history for THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123)
- People for THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123)
- More for THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123)
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) |
---|---|---|---|
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Annabel Jeanette Georgina Benario Bartfeld on 1 January 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Richard Gary Collins on 1 January 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from c/o c/o 1 the old court house north end way hampstead heath london NW3 7ER | |
30 Mar 2009 | 288c | Director's change of particulars / michael da costa / 31/12/2008 | |
30 Mar 2009 | 288c | Director and secretary's change of particulars / richard collins / 31/12/2008 | |
30 Mar 2009 | 288c | Director and secretary's change of particulars / annabel bartfeld / 31/12/2008 | |
21 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
07 Jul 2008 | 288a | Secretary appointed mrs annabel jeanette georgina benario bartfeld | |
07 Jul 2008 | 363a | Return made up to 16/02/08; full list of members | |
30 May 2008 | 288a | Director appointed michael philip da costa | |
30 May 2008 | 288a | Director appointed annabel jeanette georgina benario bartfeld | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 19 cavendish square london W1A 2AW | |
15 Apr 2008 | 288b | Appointment terminated director barry angel | |
15 Apr 2008 | 288b | Appointment terminated secretary simmone angel | |
15 Apr 2008 | 288a | Director and secretary appointed richard gary collins | |
15 Apr 2008 | 88(2) | Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ | |
10 Dec 2007 | AA | Accounts for a dormant company made up to 28 February 2007 |