ANDERSONS CROFT MANAGEMENT COMPANY LIMITED
Company number 07906727
- Company Overview for ANDERSONS CROFT MANAGEMENT COMPANY LIMITED (07906727)
- Filing history for ANDERSONS CROFT MANAGEMENT COMPANY LIMITED (07906727)
- People for ANDERSONS CROFT MANAGEMENT COMPANY LIMITED (07906727)
- More for ANDERSONS CROFT MANAGEMENT COMPANY LIMITED (07906727)
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) |
---|---|---|---|
29 Jan 2018 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Christine Helen Whiteley on 29 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
29 Jan 2018 | AD01 | Registered office address changed from 10 Andersons Croft Cotterells Hemel Hempstead Herts HP1 1AG to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 29 January 2018 | |
16 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
14 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Apr 2016 | TM02 | Termination of appointment of Nicola Marie Brookes as a secretary on 18 April 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
21 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
03 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Sep 2013 | AP01 | Appointment of Neil Wallis as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Michael Waterhouse as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Vera Vogel as a director | |
17 Jul 2013 | AP01 | Appointment of Christine Helen Whiteley as a director | |
17 Jul 2013 | AP01 | Appointment of Vera Ivy Vogel as a director | |
17 Jul 2013 | AP01 | Appointment of Sheila Anne Batchelor as a director | |
01 Jul 2013 | AP03 | Appointment of Nicola Marie Brookes as a secretary | |
11 Jun 2013 | AD01 | Registered office address changed from , Kings Works Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9ER, United Kingdom on 11 June 2013 | |
11 Jun 2013 | TM02 | Termination of appointment of Michael Waterhouse as a secretary |