TICKFORD COTTAGES MANAGEMENT COMPANY LIMITED
Company number 07882224
- Company Overview for TICKFORD COTTAGES MANAGEMENT COMPANY LIMITED (07882224)
- Filing history for TICKFORD COTTAGES MANAGEMENT COMPANY LIMITED (07882224)
- People for TICKFORD COTTAGES MANAGEMENT COMPANY LIMITED (07882224)
- More for TICKFORD COTTAGES MANAGEMENT COMPANY LIMITED (07882224)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
24 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AP01 | Appointment of Mr Gary George Kyriacos as a director on 24 August 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE on 8 July 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH01 | Director's details changed for Paul Simon Stroud on 1 June 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Dec 2011 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
14 Dec 2011 | NEWINC |
Incorporation
|