WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED
Company number 05980248
- Company Overview for WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED (05980248)
- Filing history for WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED (05980248)
- People for WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED (05980248)
- More for WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED (05980248)
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) |
---|---|---|---|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Nigel Howlett on 7 November 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2013 | AD01 | Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 30 May 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Mar 2011 | TM02 | Termination of appointment of Nathan Williams as a secretary | |
03 Mar 2011 | AP01 | Appointment of Nigel Howlett as a director | |
03 Mar 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Feb 2011 | TM02 | Termination of appointment of a secretary | |
14 Feb 2011 | TM01 | Termination of appointment of Nathan Williams as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Janice Williams as a director | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Nathan Patrick Williams on 27 October 2009 |