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) |
---|---|---|---|
19 Sep 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
09 Aug 2012 | AP01 | Appointment of Rosie Swan as a director | |
09 Aug 2012 | AP01 | Appointment of Jillian Morgan as a director | |
22 Jun 2012 | AP01 | Appointment of Mr Andrew John Simmons as a director | |
22 Jun 2012 | AP01 | Appointment of Mrs Julie Ruffles as a director | |
08 Sep 2011 | AP01 | Appointment of Mrs Ann Richards as a director | |
08 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
08 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2011 | AD02 | Register inspection address has been changed | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from 49 Wellington Terrace Falmouth Cornwall TR11 3BL on 30 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Amy Louise Graveston on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Samuel Richard Wicks on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Clifford William Power on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Ali Ennaji on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Beryl Knowles on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Michael Bowen on 10 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for David Brown on 10 July 2010 | |
30 Sep 2010 | CH03 | Secretary's details changed for John William Lowry on 10 July 2010 | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |