- Company Overview for COURT HOUSE (CHEDDAR) LTD (08088000)
- Filing history for COURT HOUSE (CHEDDAR) LTD (08088000)
- People for COURT HOUSE (CHEDDAR) LTD (08088000)
- Charges for COURT HOUSE (CHEDDAR) LTD (08088000)
- More for COURT HOUSE (CHEDDAR) LTD (08088000)
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) |
---|---|---|---|
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | TM01 | Termination of appointment of Brian Dando as a director on 23 October 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Christopher Brian Dando as a director on 1 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Sarah Louise Mettam as a director on 1 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr James Edward Dando as a director on 1 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Oct 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
30 May 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
30 May 2012 | NEWINC | Incorporation |