ANNECY COURT MANAGEMENT COMPANY LIMITED
Company number 05725904
- Company Overview for ANNECY COURT MANAGEMENT COMPANY LIMITED (05725904)
- Filing history for ANNECY COURT MANAGEMENT COMPANY LIMITED (05725904)
- People for ANNECY COURT MANAGEMENT COMPANY LIMITED (05725904)
- More for ANNECY COURT MANAGEMENT COMPANY LIMITED (05725904)
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 Mar 2016 | CH01 | Director's details changed for Nicolas Miles Wheatley on 29 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Rachel Frances Vines as a director on 12 February 2016 | |
01 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Glos GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
23 Nov 2015 | CERTNM |
Company name changed princess way management LIMITED\certificate issued on 23/11/15
|
|
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Horsleys (Cheltenham) Ltd 71 Rodney Road Cheltenham Gloucestershire GL50 1HT England to The Old School House Leckhampton Road Cheltenham Glos GL53 0AX on 30 January 2015 | |
30 Jan 2015 | AP04 | Appointment of Ths Accountants Limited as a secretary on 24 November 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Horsleys (Cheltenham) Ltd 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 28 October 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 30 September 2014 | |
27 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
29 Oct 2013 | AP01 | Appointment of Diane Gregory as a director | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
10 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 1 March 2012 no member list | |
28 Feb 2012 | TM02 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary | |
27 Feb 2012 | AP04 | Appointment of Gem Estate Management Limited as a secretary | |
23 Feb 2012 | CH04 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 | |
29 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 1 March 2011 no member list | |
07 Mar 2011 | TM01 | Termination of appointment of Alun Green as a director | |
03 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 1 March 2010 no member list |