MYRTLE COURT (GRANGE OVER SANDS) MANAGEMENT COMPANY LIMITED
Company number 06670227
- Company Overview for MYRTLE COURT (GRANGE OVER SANDS) MANAGEMENT COMPANY LIMITED (06670227)
- Filing history for MYRTLE COURT (GRANGE OVER SANDS) MANAGEMENT COMPANY LIMITED (06670227)
- People for MYRTLE COURT (GRANGE OVER SANDS) MANAGEMENT COMPANY LIMITED (06670227)
- More for MYRTLE COURT (GRANGE OVER SANDS) MANAGEMENT COMPANY LIMITED (06670227)
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) |
---|---|---|---|
10 Jan 2017 | AP03 | Appointment of Mr Ian Malcolm Knox as a secretary on 4 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Mark Edward Jones as a director on 4 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Mark Edward Jones as a secretary on 4 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Ian Malcolm Knox as a director on 4 January 2017 | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD01 | Registered office address changed from C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT England to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 3 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 3 November 2015 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
22 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 5 April 2012 | |
01 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mark Edward Jones on 12 August 2010 | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Sep 2009 | 363a | Return made up to 12/08/09; full list of members |