ZETLAND COURT (MALVERN) MANAGEMENT COMPANY LIMITED
Company number 06627187
- Company Overview for ZETLAND COURT (MALVERN) MANAGEMENT COMPANY LIMITED (06627187)
- Filing history for ZETLAND COURT (MALVERN) MANAGEMENT COMPANY LIMITED (06627187)
- People for ZETLAND COURT (MALVERN) MANAGEMENT COMPANY LIMITED (06627187)
- More for ZETLAND COURT (MALVERN) MANAGEMENT COMPANY LIMITED (06627187)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
11 Apr 2024 | CH01 | Director's details changed for Christian Lee Powell on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Michael Alan Goatman on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Paul Edwin Burgis on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 April 2024 | |
11 Apr 2024 | CH04 | Secretary's details changed for Innovus Company Secretaries Limited on 11 April 2024 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
01 Apr 2022 | TM01 | Termination of appointment of Christopher Anthony Stevens as a director on 1 April 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
04 Nov 2019 | AP01 | Appointment of Dr Christopher Anthony Stevens as a director on 4 November 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mr Michael Alan Goatman as a director on 24 October 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Oct 2017 | TM01 | Termination of appointment of David Andrew Bamford as a director on 20 October 2017 |