MADRISA COURT MANAGEMENT COMPANY LIMITED
Company number 01222362
- Company Overview for MADRISA COURT MANAGEMENT COMPANY LIMITED (01222362)
- Filing history for MADRISA COURT MANAGEMENT COMPANY LIMITED (01222362)
- People for MADRISA COURT MANAGEMENT COMPANY LIMITED (01222362)
- More for MADRISA COURT MANAGEMENT COMPANY LIMITED (01222362)
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) |
---|---|---|---|
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | TM01 | Termination of appointment of Frederick Sampson as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AP01 | Appointment of Kathleen Doris Shade as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Robert Illston as a director | |
16 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Dr Anthony Ewen Pruss on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Robert Kenneth Illston on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Gordon Henry Le Brun on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Yvonne Mary Morgan on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Frederick Sidney Sampson on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Lorna Jill Crouch on 16 March 2010 | |
09 May 2009 | 288a | Director appointed lorna jill crouch | |
16 Apr 2009 | 288a | Director appointed frederick sidney sampson | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 6 madrisa court new street lymington hampshire SO41 9BQ |