KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED
Company number 06532785
- Company Overview for KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED (06532785)
- Filing history for KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED (06532785)
- People for KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED (06532785)
- More for KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED (06532785)
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) |
---|---|---|---|
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Roger Mustoe as a director | |
19 May 2011 | TM01 | Termination of appointment of William Mustoe as a director | |
19 May 2011 | AD01 | Registered office address changed from 77 Kemble Drive Cirencester Glos GL7 1WZ on 19 May 2011 | |
20 Jan 2011 | TM02 | Termination of appointment of Malcom Buchan as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Malcom Buchan as a director | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Margaret Elizabeth Dawson on 11 March 2010 | |
06 Apr 2010 | CH03 | Secretary's details changed for Malcom David Buchan on 11 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Malcom David Buchan on 11 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Andrew James Golding on 11 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Sarah Elizabeth Hill on 11 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for William John Mustoe on 11 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Roger Edward Mustoe on 11 March 2010 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |