- Company Overview for MANDERLEY COURT MANAGEMENT LTD (06368650)
- Filing history for MANDERLEY COURT MANAGEMENT LTD (06368650)
- People for MANDERLEY COURT MANAGEMENT LTD (06368650)
- More for MANDERLEY COURT MANAGEMENT LTD (06368650)
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) |
---|---|---|---|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
06 Feb 2015 | TM01 | Termination of appointment of Melanie Plant as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Andrew Plant as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Richard Davis as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Catherine Angus as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Mabel Alice Sankey as a director on 31 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Craig Royston Watts as a director on 31 January 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mark Richard Davis on 12 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Oct 2013 | CH01 | Director's details changed for Mark Richard Davis on 1 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | CH03 | Secretary's details changed for Brian Ralph Sankey on 1 October 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mabel Alice Sankey on 1 October 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Jean Mary Spink on 1 October 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mark Andrew Plant on 1 October 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Brian Ralph Sankey on 1 October 2012 | |
10 Oct 2012 | AP01 | Appointment of Mrs Catherine Angus as a director | |
10 Oct 2012 | CH01 | Director's details changed for Mark Andrew Plant on 1 October 2012 |