HATHERLEY COURT MANAGEMENT LIMITED
Company number 01429696
- Company Overview for HATHERLEY COURT MANAGEMENT LIMITED (01429696)
- Filing history for HATHERLEY COURT MANAGEMENT LIMITED (01429696)
- People for HATHERLEY COURT MANAGEMENT LIMITED (01429696)
- More for HATHERLEY COURT MANAGEMENT LIMITED (01429696)
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) |
---|---|---|---|
15 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Sep 2011 | TM01 | Termination of appointment of Roger Brown as a director | |
19 Sep 2011 | AD01 | Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 19 September 2011 | |
19 Sep 2011 | TM02 | Termination of appointment of Jm Accounting Services Limited as a secretary | |
19 Sep 2011 | AP03 | Appointment of Mrs Johanne Coupe as a secretary | |
29 Mar 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Roger John Brown on 1 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Marie Christine Elmhirst on 1 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Keith Fisher on 1 March 2010 | |
16 Mar 2010 | CH04 | Secretary's details changed for Jm Accounting Services Limited on 1 March 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009 | |
21 Jul 2009 | 288a | Director appointed keith fisher | |
06 Jun 2009 | AA | Total exemption full accounts made up to 24 December 2008 | |
06 Jun 2009 | 288b | Appointment terminated director margot sey | |
30 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX | |
22 Apr 2008 | AA | Total exemption full accounts made up to 24 December 2007 | |
03 Apr 2008 | 288b | Appointment terminated director justin lawrence | |
29 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
28 Mar 2008 | 353 | Location of register of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX | |
02 Feb 2008 | 288a | New secretary appointed |