ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED
Company number 02209086
- Company Overview for ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED (02209086)
- Filing history for ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED (02209086)
- People for ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED (02209086)
- More for ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED (02209086)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
24 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Aug 2021 | TM01 | Termination of appointment of Roderick Lloyd Thomas as a director on 3 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
04 Jan 2021 | TM01 | Termination of appointment of James Gwylym Nunn Price as a director on 30 November 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
04 Feb 2020 | AP04 | Appointment of Merlin Estates Ltd as a secretary on 4 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Derek Edward Kemp as a secretary on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 4 February 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
10 Apr 2018 | AP01 | Appointment of Mr Simon Mark Hills as a director on 9 April 2018 | |
15 Nov 2017 | TM01 | Termination of appointment of Peter Charles Howard as a director on 14 November 2017 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Nov 2016 | CH03 | Secretary's details changed for Derek Edward Kemp on 28 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016 |