CLAIRVILLE COURT MANAGEMENT CO.LIMITED
Company number 01015182
- Company Overview for CLAIRVILLE COURT MANAGEMENT CO.LIMITED (01015182)
- Filing history for CLAIRVILLE COURT MANAGEMENT CO.LIMITED (01015182)
- People for CLAIRVILLE COURT MANAGEMENT CO.LIMITED (01015182)
- More for CLAIRVILLE COURT MANAGEMENT CO.LIMITED (01015182)
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) |
---|---|---|---|
01 Mar 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
03 Dec 2015 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from , 37 Bell Street, Reigate, Surrey, RH1 7AG to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 3 December 2015 | |
18 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
13 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
30 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Apr 2014 | AP01 | Appointment of Mr Clive Stewart Dean Hyams as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Ceri Thomas as a director | |
07 Mar 2014 | AR01 | Annual return made up to 28 February 2014 no member list | |
12 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 no member list | |
25 Jun 2012 | AP01 | Appointment of Jean Marks as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Jacqueline Edgar as a director | |
19 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 no member list | |
05 Mar 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 28 February 2012 | |
08 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 no member list | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Jun 2010 | TM01 | Termination of appointment of Pamela Wilson as a director | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 no member list | |
01 Mar 2010 | CH01 | Director's details changed for Ceri David Thomas on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Linda Lilian Massey on 1 March 2010 |