HILL COURT (PUTNEY) MAINTENANCE LIMITED
Company number 00697146
- Company Overview for HILL COURT (PUTNEY) MAINTENANCE LIMITED (00697146)
- Filing history for HILL COURT (PUTNEY) MAINTENANCE LIMITED (00697146)
- People for HILL COURT (PUTNEY) MAINTENANCE LIMITED (00697146)
- More for HILL COURT (PUTNEY) MAINTENANCE LIMITED (00697146)
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 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
26 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
29 Jan 2016 | TM01 | Termination of appointment of Christopher Lewis as a director on 28 January 2016 | |
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 | |
22 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
05 Dec 2014 | AP03 | Appointment of Mr Alexander Laurence Munro as a secretary on 20 November 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Jeffrey Charles Francis as a secretary on 20 November 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
13 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 May 2013 | TM01 | Termination of appointment of Diane Symons as a director | |
08 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
24 Jan 2011 | AP01 | Appointment of Mrs Elizabeth Margaret Checkland as a director | |
09 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Neil Martin D Souza on 18 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Simon Garret Smyth on 18 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Miss Diane Catherine Symons on 18 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Christopher Lewis on 18 July 2010 |