CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
Company number 01389567
- Company Overview for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED (01389567)
- Filing history for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED (01389567)
- People for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED (01389567)
- More for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED (01389567)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | CH01 | Director's details changed for Mr Brian Gill on 21 May 2013 | |
21 May 2013 | AP01 | Appointment of Mr Brian Gill as a director | |
21 May 2013 | AP03 | Appointment of Mr Brian Gill as a secretary | |
21 May 2013 | TM02 | Termination of appointment of Sheila Harding as a secretary | |
19 Dec 2012 | TM01 | Termination of appointment of Francis Le Cozannet as a director | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 112a Wallasey Road (Entarnce Belvidere Road) Wallasey Wirral CH44 2AE on 13 February 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Eileen Mary Pringle on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Francis John Le Cozannet on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Trevor John Hargreaves on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mrs Sheila Harding on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Raymond Hellon on 10 November 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Sheila Harding on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Pamela Louise Elmer on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Shelagh Jane Elizabeth Crosbie on 10 November 2011 | |
23 Jun 2011 | AP01 | Appointment of Raymond Hellon as a director | |
31 May 2011 | AD01 | Registered office address changed from R F Frazer & Co 86-88 Wallasey Road Wallasey Wirral CH44 2EZ on 31 May 2011 | |
16 Nov 2010 | TM01 | Termination of appointment of Edward Martin as a director |