YEOMANRY COURT MANAGEMENT COMPANY LIMITED
Company number 03782065
- Company Overview for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- Filing history for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- People for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- More for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
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) |
---|---|---|---|
08 Dec 2011 | AP01 | Appointment of Margaret Oakley as a director | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | AP01 | Appointment of Ann Beryl Willmott as a director | |
07 Nov 2011 | AP01 | Appointment of Bruce William Leat as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Roger Leslie Hey as a director | |
22 Jun 2011 | AR01 | Annual return made up to 3 June 2011 | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Mar 2011 | AP04 | Appointment of Fisher German Llp as a secretary | |
18 Mar 2011 | AD01 | Registered office address changed from Fisher German 40 High Street Market Harborough Leicestershire LE16 7NX United Kingdom on 18 March 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 23 February 2011 | |
22 Nov 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
23 Aug 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Bruce Leat as a director | |
22 Feb 2010 | TM02 | Termination of appointment of Countrywide Property Mangement as a secretary | |
22 Feb 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 22 February 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
19 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
01 Jun 2009 | 288a | Director appointed john robert capps | |
14 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from countrywide property management 48 granby street leicester LE1 1DH | |
16 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
23 May 2008 | 288b | Appointment terminate, director gillian mary hartley logged form | |
18 Mar 2008 | 288b | Appointment terminated director gillian hartley | |
23 Aug 2007 | AA | Total exemption full accounts made up to 30 June 2007 |