ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED
Company number 07774427
- Company Overview for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- Filing history for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- People for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- More for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
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) |
---|---|---|---|
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Heather Cynthia Bearn as a director on 14 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Ms Mary Wise as a director on 8 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Kevin Stuart Hillyer as a director on 14 September 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 8 June 2016 | |
07 Jun 2016 | AP03 | Appointment of Mrs Ginny Allaway as a secretary on 3 June 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
04 Nov 2014 | AP01 | Appointment of Mrs Valerie Forrest as a director on 4 November 2014 | |
30 Oct 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of John Anthony Breeze as a director on 27 October 2014 | |
25 Sep 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
10 Jun 2014 | AP01 | Appointment of Mr Kevin Stuart Hillyer as a director | |
16 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
18 Nov 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
08 Nov 2013 | AD01 | Registered office address changed from 11 South Street Farnham Surrey GU9 7QX United Kingdom on 8 November 2013 | |
05 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
22 Apr 2013 | AP01 | Appointment of Heather Cynthia Bearn as a director | |
22 Apr 2013 | AP01 | Appointment of John Anthony Breeze as a director | |
12 Apr 2013 | AP01 | Appointment of Marion Louisa Spink as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Andrew Searchfield as a director | |
12 Oct 2012 | AR01 | Annual return made up to 15 September 2012 | |
15 Sep 2011 | NEWINC |
Incorporation
|