MEADOW COURT (WALTON) RESIDENTS CO. LIMITED
Company number 02805477
- Company Overview for MEADOW COURT (WALTON) RESIDENTS CO. LIMITED (02805477)
- Filing history for MEADOW COURT (WALTON) RESIDENTS CO. LIMITED (02805477)
- People for MEADOW COURT (WALTON) RESIDENTS CO. LIMITED (02805477)
- More for MEADOW COURT (WALTON) RESIDENTS CO. LIMITED (02805477)
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) |
---|---|---|---|
01 Feb 2019 | TM01 | Termination of appointment of Douglas Norman Abraham as a director on 26 January 2019 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Apr 2018 | TM01 | Termination of appointment of Miles Carey Kelham as a director on 22 January 2018 | |
08 Nov 2017 | TM02 | Termination of appointment of John Coates as a secretary on 1 November 2017 | |
08 Nov 2017 | AP03 | Appointment of Mrs Susan Gandar as a secretary on 1 November 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
28 Jan 2016 | AP01 | Appointment of Mr Malcolm Ian Duncan as a director on 19 January 2016 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH03 | Secretary's details changed for Mr John Coates on 15 March 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Corner House Cross Road Great Bookham Surrey KT23 4DF on 3 April 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Miles Kelham as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Augustus Veal as a director | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders |