CLARENCE COURT (FARNHAM) MANAGEMENT COMPANY LIMITED
Company number 08432277
- Company Overview for CLARENCE COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (08432277)
- Filing history for CLARENCE COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (08432277)
- People for CLARENCE COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (08432277)
- More for CLARENCE COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (08432277)
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) |
---|---|---|---|
28 May 2016 | AD01 | Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 28 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jul 2014 | AP01 | Appointment of Brian Anthony Philpott as a director on 8 July 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Ian William Pickerell on 11 March 2014 | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
10 May 2013 | AD01 | Registered office address changed from Green Bank Church Street Binsted Hampshire GU34 4NX United Kingdom on 10 May 2013 | |
10 May 2013 | AP03 | Appointment of Miss Claire Mcgurk as a secretary | |
10 May 2013 | TM01 | Termination of appointment of John Fallows as a director | |
06 Mar 2013 | NEWINC | Incorporation |