EDDYSTONE COURT MANAGEMENT COMPANY LIMITED
Company number 06881260
- Company Overview for EDDYSTONE COURT MANAGEMENT COMPANY LIMITED (06881260)
- Filing history for EDDYSTONE COURT MANAGEMENT COMPANY LIMITED (06881260)
- People for EDDYSTONE COURT MANAGEMENT COMPANY LIMITED (06881260)
- More for EDDYSTONE COURT MANAGEMENT COMPANY LIMITED (06881260)
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) |
---|---|---|---|
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Apartment 11 30 the Ropewalk Nottingham NG1 5DW England to 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 15 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
20 Mar 2018 | TM01 | Termination of appointment of Sara Dickens as a director on 16 February 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Louise Ann Merritt as a director on 16 February 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Anthony Aram as a director on 16 February 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Paul John Merritt as a director on 16 February 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD01 | Registered office address changed from Flat 8 Eddystone Court Eddystone Road Wadebridge Cornwall PL27 7FH to Apartment 11 30 the Ropewalk Nottingham NG1 5DW on 18 May 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
15 Jun 2015 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Flat 8 Eddystone Court Eddystone Road Wadebridge Cornwall PL27 7FH on 15 June 2015 | |
15 Apr 2015 | AP01 | Appointment of Roger Frost as a director on 31 March 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Noreen Jennings as a secretary on 31 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of David Anthony Jennings as a director on 31 March 2015 | |
15 Apr 2015 | AP01 | Appointment of Sara Dickens as a director on 31 March 2015 | |
15 Apr 2015 | AP01 | Appointment of Louise Ann Merritt as a director on 31 March 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |