CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED
Company number 01978655
- Company Overview for CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED (01978655)
- Filing history for CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED (01978655)
- People for CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED (01978655)
- More for CERES COURT (BIDSTON) MANAGEMENT CO. LIMITED (01978655)
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 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ England to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 30 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA to C/O Mrs D Birley Ceres Court Flat 4 Devisdale Grove Prenton Merseyside CH43 7NQ on 30 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Diane Birley on 15 April 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Brian Ellis Hooson as a secretary on 15 April 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
09 Jul 2015 | TM01 | Termination of appointment of Robert Alexander Hughes as a director on 1 April 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AP01 | Appointment of Diane Birley as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Alan Birley as a director | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AD01 | Registered office address changed from 21 21Beacham Road Southport Merseyside PR8 6BA England on 30 June 2014 | |
30 Jun 2014 | AP03 | Appointment of Mr Brian Ellis Hooson as a secretary | |
30 Jun 2014 | AD01 | Registered office address changed from 4 Ceres Court Devisdale Grove Prenton Merseyside CH43 7NQ United Kingdom on 30 June 2014 | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
02 Jul 2013 | TM01 | Termination of appointment of Christine Roberts as a director | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
09 Jul 2011 | TM02 | Termination of appointment of Gillian Bainbridge as a secretary |