TOFTMEAD COURT MANAGEMENT COMPANY LIMITED
Company number 07440308
- Company Overview for TOFTMEAD COURT MANAGEMENT COMPANY LIMITED (07440308)
- Filing history for TOFTMEAD COURT MANAGEMENT COMPANY LIMITED (07440308)
- People for TOFTMEAD COURT MANAGEMENT COMPANY LIMITED (07440308)
- More for TOFTMEAD COURT MANAGEMENT COMPANY LIMITED (07440308)
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) |
---|---|---|---|
01 Apr 2017 | TM01 | Termination of appointment of Jamie Luke Parker as a director on 1 April 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Ralph Stephen as a director on 4 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Suzanne Mary Stephan as a director on 4 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Ellen Rosemary Bibby as a director on 4 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Steven Hunter as a director on 30 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Valerie Christine Pike as a director on 28 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Sebastian Bryan Sandell as a director on 28 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Amy Lawrence as a director on 28 November 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 10 Toftmead Close Dereham Norfolk NR19 1GH England to C/O C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich NR14 8PH on 5 December 2016 | |
05 Dec 2016 | AP04 | Appointment of Norwich Residential Management Ltd as a secretary on 5 December 2016 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Oct 2016 | AP01 | Appointment of Mr Daniel Craig Torrens as a director on 1 October 2016 | |
02 Oct 2016 | AP01 | Appointment of Miss Kim Louise Abel as a director on 1 October 2016 | |
02 Oct 2016 | AP01 | Appointment of Mrs Amanda Jane Clement as a director on 1 October 2016 | |
02 Oct 2016 | AP01 | Appointment of Mr Gary Ambrose Clement as a director on 1 October 2016 | |
02 Oct 2016 | AP03 | Appointment of Mrs Amanda Jane Clement as a secretary on 1 October 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 5 South Street Horncastle Lincolnshire LN9 6DS to 10 Toftmead Close Dereham Norfolk NR19 1GH on 10 August 2016 | |
05 Jul 2016 | AP01 | Appointment of Miss Ellen Rosemary Bibby as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Sebastian Bryan Sandell as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mrs Suzanne Mary Stephan as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Ralph Stephen as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mrs Valerie Christine Pike as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Jonathan Pike as a director on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Miss Nia Howe as a director on 5 July 2016 |