THOMAS DIX COURT MANAGEMENT COMPANY LIMITED
Company number 06998920
- Company Overview for THOMAS DIX COURT MANAGEMENT COMPANY LIMITED (06998920)
- Filing history for THOMAS DIX COURT MANAGEMENT COMPANY LIMITED (06998920)
- People for THOMAS DIX COURT MANAGEMENT COMPANY LIMITED (06998920)
- More for THOMAS DIX COURT MANAGEMENT COMPANY LIMITED (06998920)
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) |
---|---|---|---|
03 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 Sep 2011 | AD01 | Registered office address changed from Cotman House Bowthorpe Hall Bowthorpe Hall Road Norwich NR5 9AD on 16 September 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Anthony David Lake on 1 October 2009 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Wayne Robert Tatlow on 1 October 2009 | |
02 Nov 2010 | CH03 | Secretary's details changed for Wayne Robert Tatlow on 1 October 2009 | |
24 Aug 2009 | NEWINC | Incorporation |