REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED
Company number 06036701
- Company Overview for REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED (06036701)
- Filing history for REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED (06036701)
- People for REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED (06036701)
- More for REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED (06036701)
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) |
---|---|---|---|
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH03 | Secretary's details changed for Michael Howard on 1 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Dr Christopher Cutts on 1 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 22 December 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Oct 2014 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 17 October 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 May 2013 | AD01 | Registered office address changed from Urbanbubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Mr Andrew John Higgins as a director | |
30 Aug 2012 | AP03 | Appointment of Michael Howard as a secretary | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Aug 2012 | AP03 | Appointment of Michael Howard as a secretary | |
08 Aug 2012 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 8 August 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
24 Feb 2010 | CH04 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Dr Christopher Cutts on 1 October 2009 |