Advanced company searchLink opens in new window

HEATHER COURT MANAGEMENT COMPANY (MOSELEY) LIMITED

Company number 01464939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2018 AP04 Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 8 March 2018
31 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24
11 Nov 2015 AP04 Appointment of Cpbigwood Management Llp as a secretary on 11 November 2015
11 Nov 2015 TM02 Termination of appointment of Robert Simonds as a secretary on 11 November 2015
17 May 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24
17 Nov 2014 CH01 Director's details changed for Mrs Rachel Sarah Rueff on 17 November 2014
16 Jun 2014 TM01 Termination of appointment of Nathanael Rueff as a director
29 May 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
16 Sep 2013 TM01 Termination of appointment of Sharan Dadwal as a director
21 May 2013 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 AD01 Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013
26 Apr 2013 CH03 Secretary's details changed for Mr Robert Simonds on 26 April 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Mrs Mary Margaret Treanor on 25 May 2012
25 May 2012 CH01 Director's details changed for Mrs Rachel Sarah Rueff on 25 May 2012
25 May 2012 CH01 Director's details changed for Mr Nathanael Gabriel Rueff on 25 May 2012
25 May 2012 CH01 Director's details changed for Simeon Murray on 25 May 2012
25 May 2012 CH01 Director's details changed for Sharan Dadwal on 25 May 2012
22 May 2012 CH03 Secretary's details changed for Mr Robert Simonds on 22 May 2012