CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED
Company number 07163046
- Company Overview for CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED (07163046)
- Filing history for CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED (07163046)
- People for CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED (07163046)
- More for CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED (07163046)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Mrs Peta Karen Jane Brown on 21 February 2014 | |
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Michael Robert Coopland on 14 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Deryk Hastings Bailey on 14 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Mychelle Elizabeth Dean on 14 March 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Michael Holmes as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Kyle Basley as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Lindsey Hannah Richens on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Julia Anne Ives on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Fariba Sahai on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Peta Karen Jane Brown on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Zhanna Barwick on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Nicholas George Somerville on 6 March 2012 | |
05 Mar 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 | |
17 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Lindsey Hannah Richens on 23 February 2011 | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 19 February 2010
|
|
13 Dec 2010 | AP01 | Appointment of Nicholas George Somerville as a director |