- Company Overview for SOUTH CRESCENT COURT LIMITED (01615981)
- Filing history for SOUTH CRESCENT COURT LIMITED (01615981)
- People for SOUTH CRESCENT COURT LIMITED (01615981)
- Charges for SOUTH CRESCENT COURT LIMITED (01615981)
- More for SOUTH CRESCENT COURT LIMITED (01615981)
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) |
---|---|---|---|
30 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
08 Jul 2015 | AP01 | Appointment of Mrs Patricia Exley as a director on 9 May 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of David Exley as a director on 9 May 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AP01 | Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Ronald Balmforth as a director on 7 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Susan Jarman as a director on 7 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of James Horton as a director on 7 July 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
07 Aug 2013 | AP01 | Appointment of Mr Steven Smith as a director | |
07 Aug 2013 | TM01 | Termination of appointment of David Nixon as a director | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
30 Aug 2012 | AP02 | Appointment of Open Aspect Property Consultants Ltd as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Harold Ineson as a director | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AP01 | Appointment of Mrs Jean Heather Whitley as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Derek Whitley as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr Harold Ineson as a director |