ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED
Company number 02427795
- Company Overview for ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED (02427795)
- Filing history for ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED (02427795)
- People for ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED (02427795)
- More for ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED (02427795)
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) |
---|---|---|---|
09 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | CH03 | Secretary's details changed for Mr Andrew Timothy Holt on 1 July 2014 | |
09 Nov 2014 | AD01 | Registered office address changed from Hayward House Charlynch Bridgwater Somerset TA5 1BL to The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA on 9 November 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
25 Jan 2014 | AP03 | Appointment of Mr Andrew Timothy Holt as a secretary | |
23 Jan 2014 | TM02 | Termination of appointment of M & M Border Leasing Agency Ltd as a secretary | |
22 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD01 | Registered office address changed from Hayward House Charlynch Bridgwater Somerset TA5 1BL England on 22 January 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from the Estate Office 3 Oakleigh Court Newbury Gillingham Dorset SP8 4NZ on 22 January 2014 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 29 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
25 Oct 2010 | CH04 | Secretary's details changed for M & M Border Leasing Agency Ltd on 1 October 2009 | |
22 Oct 2010 | CH01 | Director's details changed for James Arthur David Gater on 1 October 2009 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 29 September 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
28 Oct 2008 | AA | Accounts for a dormant company made up to 29 September 2008 | |
23 Oct 2008 | 363s | Return made up to 29/09/08; change of members | |
27 Dec 2007 | AA | Accounts for a dormant company made up to 29 September 2007 | |
12 Nov 2007 | 363s | Return made up to 29/09/07; full list of members | |
26 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | AA | Accounts for a dormant company made up to 29 September 2006 |