- Company Overview for CHRISTCHURCH COURT LIMITED (03385427)
- Filing history for CHRISTCHURCH COURT LIMITED (03385427)
- People for CHRISTCHURCH COURT LIMITED (03385427)
- Charges for CHRISTCHURCH COURT LIMITED (03385427)
- More for CHRISTCHURCH COURT LIMITED (03385427)
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) |
---|---|---|---|
04 Sep 2017 | TM02 | Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017 | |
04 Sep 2017 | AP01 | Appointment of Professor Michael Philip Barnes as a director on 1 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Richard William James Mckenzie as a director on 1 September 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of James Nathan Proudlock as a director on 18 July 2017 | |
24 Jul 2017 | AP03 | Appointment of Michael Paul Denning as a secretary on 18 July 2017 | |
24 Jul 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 20/09/2017 as it was invalid or ineffective.
|
|
27 Jun 2017 | TM01 | Termination of appointment of Sheena Sylvia Kidd as a director on 1 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
20 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
29 Jun 2015 | SH02 | Sub-division of shares on 11 June 2015 | |
29 Jun 2015 | SH08 | Change of share class name or designation | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 28 May 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of David John Roth as a director on 1 April 2015 | |
21 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
05 Dec 2013 | AP01 | Appointment of James Nathan Proudlock as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
12 Aug 2013 | TM02 | Termination of appointment of David Roth as a secretary | |
12 Aug 2013 | AP03 | Appointment of Mr James Nathan Proudlock as a secretary |