MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED
Company number 06940024
- Company Overview for MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED (06940024)
- Filing history for MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED (06940024)
- People for MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED (06940024)
- More for MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED (06940024)
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) |
---|---|---|---|
18 Jul 2013 | CH04 | Secretary's details changed for Simpart Secretarial Services Limited on 20 June 2013 | |
03 Jul 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
04 Jul 2012 | CH04 | Secretary's details changed for Simkins Secretarial Services Limited on 4 July 2012 | |
04 Jul 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|
|
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
11 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
08 Mar 2011 | AP04 | Appointment of Simkins Secretarial Services Limited as a secretary | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Rita Anne Shah on 22 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Jeffrey Winslow Manning on 22 June 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Lydia Collins on 22 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Christian Fergus Allison on 22 June 2010 | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 288b | Appointment terminated director simpart directors LIMITED | |
03 Sep 2009 | 288b | Appointment terminated director susan o'mahoney | |
03 Sep 2009 | 288a | Director appointed rita anne shah | |
03 Sep 2009 | 288a | Secretary appointed lydia collins | |
03 Sep 2009 | 288a | Director appointed jeffrey winslow manning |