CLEAVER COURT PROPERTY COMPANY LIMITED
Company number 03604802
- Company Overview for CLEAVER COURT PROPERTY COMPANY LIMITED (03604802)
- Filing history for CLEAVER COURT PROPERTY COMPANY LIMITED (03604802)
- People for CLEAVER COURT PROPERTY COMPANY LIMITED (03604802)
- More for CLEAVER COURT PROPERTY COMPANY LIMITED (03604802)
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) |
---|---|---|---|
29 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | TM01 | Termination of appointment of Bettina Coleman as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
15 Jul 2013 | TM01 | Termination of appointment of Grace Wright as a director | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2012 | AP01 | Appointment of Mrs Sylvia Mansell as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Ronald Fulcher as a director | |
31 Jul 2012 | AP01 | Appointment of Mrs Bettina Anne Coleman as a director | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | TM01 | Termination of appointment of Sylvia Mansell as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Maureen Evans as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Jill Markie as a director | |
29 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
30 Jun 2010 | AP01 | Appointment of Mr John Socha as a director | |
30 Jun 2010 | AP04 | Appointment of Orchard Block Management Services Ltd as a secretary | |
30 Jun 2010 | AD01 | Registered office address changed from C/O Orchard Management Services Limited Adams House 1 Adams Avenue Northampton NN1 4LQ England on 30 June 2010 | |
30 Apr 2010 | TM02 | Termination of appointment of Peverel Management Services Ltd as a secretary | |
06 Apr 2010 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England on 6 April 2010 |