- 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) |
---|---|---|---|
28 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
26 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
08 Oct 2010 | CERTNM |
Company name changed marigold contracts LIMITED\certificate issued on 08/10/10
|
|
28 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | AP01 | Appointment of Mr David John Roth as a director | |
21 Sep 2010 | AP01 | Appointment of Ms Sheena Sylvia Kidd as a director | |
21 Sep 2010 | AP03 | Appointment of David John Roth as a secretary | |
21 Sep 2010 | TM02 | Termination of appointment of Jacqueline Megeary as a secretary | |
21 Sep 2010 | TM01 | Termination of appointment of Jacqueline Livesey-Van Dorst as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Ann Goodman-Smith as a director | |
21 Sep 2010 | AP01 | Appointment of Mr Paul Richard Preston as a director | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Sep 2010 | CONNOT | Change of name notice | |
23 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Ann Mary Goodman-Smith on 1 June 2010 |