DOUGLAS COURT (EARLEY) MANAGEMENT COMPANY LIMITED
Company number 08613137
- Company Overview for DOUGLAS COURT (EARLEY) MANAGEMENT COMPANY LIMITED (08613137)
- Filing history for DOUGLAS COURT (EARLEY) MANAGEMENT COMPANY LIMITED (08613137)
- People for DOUGLAS COURT (EARLEY) MANAGEMENT COMPANY LIMITED (08613137)
- More for DOUGLAS COURT (EARLEY) MANAGEMENT COMPANY LIMITED (08613137)
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) |
---|---|---|---|
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
17 Aug 2017 | AP01 | Appointment of Ms Delia Mackechnie as a director on 22 May 2017 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
07 Jul 2017 | TM01 | Termination of appointment of Hilary Jennings as a director on 30 May 2017 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
04 Aug 2016 | CH04 | Secretary's details changed for Chansecs Limited on 1 June 2016 | |
23 May 2016 | CH01 | Director's details changed for Mrs Louise Carr on 23 May 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Frances Neal as a director on 4 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Stephen Madgwich as a director on 4 May 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Louise Carr as a director on 4 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Debra Robey as a director on 4 May 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
02 Dec 2015 | AP04 | Appointment of Chansecs Limited as a secretary on 31 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 3 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Pitmans 47 Castle Street Reading RG1 7SR to 115 Crockhamwell Road Woodley Reading RG5 3JP on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Joseph Robson as a director on 3 September 2015 | |
13 Aug 2015 | AP01 | Appointment of Debra Robey as a director on 20 April 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 17 July 2015 no member list | |
16 Jun 2015 | AP01 | Appointment of Helen Louise Frances Elizabeth Mills as a director on 20 April 2015 | |
16 Jun 2015 | AP01 | Appointment of Mrs Hilary Jennings as a director on 20 April 2015 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 |