FLINTS COURT MANAGEMENT COMPANY LIMITED
Company number 06308145
- Company Overview for FLINTS COURT MANAGEMENT COMPANY LIMITED (06308145)
- Filing history for FLINTS COURT MANAGEMENT COMPANY LIMITED (06308145)
- People for FLINTS COURT MANAGEMENT COMPANY LIMITED (06308145)
- More for FLINTS COURT MANAGEMENT COMPANY LIMITED (06308145)
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) |
---|---|---|---|
20 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
20 Jul 2016 | AD02 | Register inspection address has been changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL | |
13 Jul 2016 | AP01 | Appointment of Mrs Margaret Parker as a director on 13 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Michael Benjamin William Harris as a director on 8 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mrs Jill Sylvia Harris as a director on 10 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Clifford William Power as a director on 8 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Amy Louise Graveston as a director on 8 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Michael Bowen as a director on 8 June 2016 | |
21 Apr 2016 | AP01 | Appointment of Miss Mary Laura Caroline Davies as a director on 1 April 2016 | |
25 Nov 2015 | AP01 | Appointment of Mr Colin Stanley Buck as a director on 25 August 2015 | |
05 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
05 Nov 2015 | AP03 | Appointment of Mr Stephen Fenton as a secretary on 1 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL on 5 November 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Samuel Richard Wicks as a director on 26 October 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Jillian Morgan as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Julie Ruffles as a director on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Boyd Kenneth Annison as a director on 28 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England to 14 North Parade Penzance Cornwall TR18 4SL on 17 June 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Samuel Richard Wicks as a director on 24 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 10 Flints Court Berkeley Hill Falmouth Cornwall TR11 2ED to C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX on 24 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of John William Lowry as a secretary on 24 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mrs Ann Richards on 10 July 2014 |