ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED
Company number 02635161
- Company Overview for ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (02635161)
- Filing history for ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (02635161)
- People for ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (02635161)
- More for ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (02635161)
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) |
---|---|---|---|
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
26 Mar 2018 | TM01 | Termination of appointment of Peter Donald Chapman as a director on 22 March 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Adam Wayne Bannister as a director on 21 December 2017 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
31 May 2016 | AP01 | Appointment of Mr Mark Stephen Salter as a director on 11 April 2016 | |
16 May 2016 | AP01 | Appointment of Adam Wayne Bannister as a director on 4 May 2016 | |
16 May 2016 | AP01 | Appointment of Peter Donald Chapman as a director on 4 May 2016 | |
10 May 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 | |
10 May 2016 | AD01 | Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 10 May 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | TM01 | Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | TM01 | Termination of appointment of Jack Flynn as a director on 8 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Jack Flynn as a director on 8 August 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AP01 | Appointment of Jack Flynn as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
19 Jul 2013 | AA01 | Previous accounting period shortened from 23 June 2013 to 31 March 2013 |