- Company Overview for MARK COURT FREEHOLD LIMITED (06424936)
- Filing history for MARK COURT FREEHOLD LIMITED (06424936)
- People for MARK COURT FREEHOLD LIMITED (06424936)
- More for MARK COURT FREEHOLD LIMITED (06424936)
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 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
31 Jul 2014 | AD01 | Registered office address changed from The Clock House, High Street Wadhurst East Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 31 July 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Natalie Joliffe on 1 October 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Grant Joliffe on 1 October 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr Nicholas David De Maid on 1 October 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
06 Dec 2010 | TM01 | Termination of appointment of Nicholas Gay as a director | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Natalie Palmer on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Nicholas David De Maid on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Nicholas Reeve Gay on 5 November 2009 | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
25 Jan 2008 | 88(2)R | Ad 10/01/08--------- £ si 1@1=1 £ ic 7/8 |