MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED
Company number 06051367
- Company Overview for MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED (06051367)
- Filing history for MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED (06051367)
- People for MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED (06051367)
- More for MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED (06051367)
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 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Jun 2016 | AP01 | Appointment of Mrs Mary Anne Sichel as a director on 26 April 2016 | |
31 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
23 Feb 2016 | AD01 | Registered office address changed from The Small House Menheniot Liskeard Cornwall PL14 3QT to 7 West Street Liskeard Cornwall PL14 6BW on 23 February 2016 | |
23 Feb 2016 | AD02 | Register inspection address has been changed from The Small House Menheniot Liskeard Cornwall PL14 3QT England to 7 West Street Liskeard Cornwall PL14 6BW | |
23 Feb 2016 | TM02 | Termination of appointment of Alison Jane Rose as a secretary on 2 October 2015 | |
12 Oct 2015 | AP03 | Appointment of Mr Michael John Jewell as a secretary on 9 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Orde Blackburn as a director on 2 October 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
23 Feb 2015 | CH03 | Secretary's details changed for Mrs Alison Jane Rose on 20 February 2015 | |
23 Feb 2015 | AD02 | Register inspection address has been changed from C/O Alison Rose 7-9 Fore Street Dulverton Somerset TA22 9EX England to The Small House Menheniot Liskeard Cornwall PL14 3QT | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
25 Feb 2014 | AD02 | Register inspection address has been changed from C/O Miss Karen Dyer Flat 4 Magnolia Court Bay Tree Hill Liskeard Cornwall PL14 4FD United Kingdom | |
13 Sep 2013 | AP01 | Appointment of Mr Paul Elton Stanley as a director | |
13 Sep 2013 | AP03 | Appointment of Mrs Alison Jane Rose as a secretary | |
13 Sep 2013 | AD01 | Registered office address changed from 4 Magnolia Court Liskeard Cornwall PL14 4FD on 13 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr David Orde Blackburn as a director | |
03 May 2013 | TM02 | Termination of appointment of Karen Dyer as a secretary | |
03 May 2013 | TM01 | Termination of appointment of Graham Coish as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Roland Luker as a director |