DORRINGTON COURT PROPERTY MANAGEMENT LIMITED
Company number 02600321
- Company Overview for DORRINGTON COURT PROPERTY MANAGEMENT LIMITED (02600321)
- Filing history for DORRINGTON COURT PROPERTY MANAGEMENT LIMITED (02600321)
- People for DORRINGTON COURT PROPERTY MANAGEMENT LIMITED (02600321)
- More for DORRINGTON COURT PROPERTY MANAGEMENT LIMITED (02600321)
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) |
---|---|---|---|
10 Mar 2017 | TM01 | Termination of appointment of Jonathan James Barker as a director on 17 February 2017 | |
09 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Kojo Edward Boakye as a director on 18 September 2015 | |
26 May 2015 | TM01 | Termination of appointment of Caroline Elizabeth Brooks as a director on 18 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Robert Mcbride King as a director on 18 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 11 November 2014 | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Gregory John Barker on 1 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Sean Patrick Browne on 1 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Miss Caroline Elizabeth Brooks on 1 April 2014 | |
07 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Kojo Edward Boakye as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Nicholas Ridley Robinson as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Naresh Chauhan as a director | |
08 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Sean Patrick Browne on 8 April 2011 | |
11 May 2012 | CH01 | Director's details changed for Naresh Chauhan on 8 April 2011 | |
11 May 2012 | CH01 | Director's details changed for Caroline Elizabeth Brooks on 8 April 2011 | |
10 May 2012 | AP01 | Appointment of Mr Robert Mcbride King as a director |