DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED
Company number 05437624
- Company Overview for DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED (05437624)
- Filing history for DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED (05437624)
- People for DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED (05437624)
- More for DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED (05437624)
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) |
---|---|---|---|
25 Apr 2018 | AP01 | Appointment of Mr Anthony James Creaby as a director on 24 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Beverley Robin Skipper Williams as a person with significant control on 1 June 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
20 Jan 2017 | AD01 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 62 High Street Sunninghill Ascot SL5 9NN on 20 January 2017 | |
20 Jan 2017 | AP03 | Appointment of Beverly Robin Skipper Williams as a secretary on 24 July 2016 | |
02 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
04 Apr 2016 | TM02 | Termination of appointment of Binita Shah as a secretary on 2 April 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Robert Christopher Rew as a director on 24 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Paul Gilling on 1 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
01 Jul 2015 | AP01 | Appointment of Mr Paul Gilling as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Oliver Humphrys as a director on 1 July 2015 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
22 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
22 May 2012 | TM01 | Termination of appointment of Laura Henderson as a director | |
15 May 2012 | AD01 | Registered office address changed from Flat 5 179-181 New Road Ascot SL5 8PU on 15 May 2012 |