LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED
Company number 01316105
- Company Overview for LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED (01316105)
- Filing history for LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED (01316105)
- People for LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED (01316105)
- More for LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED (01316105)
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) |
---|---|---|---|
22 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 | |
25 Sep 2013 | AP01 | Appointment of Katie Patricia Mileham as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Noel Rowland as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Michael Edwin James Carr as a director | |
11 Jul 2013 | AP01 | Appointment of Trevor John Smith as a director | |
11 Jul 2013 | AP01 | Appointment of John Robert Hazelgrove as a director | |
06 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Jahanara Rahman as a director | |
07 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
24 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Parl Road Carshalton SM5 3JG on 21 May 2010 | |
21 May 2010 | CH04 | Secretary's details changed for Jj Homes (Properties) Limtied on 14 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Noel Edward Rowland on 14 May 2010 | |
21 May 2010 | TM01 | Termination of appointment of Katy Calver as a director | |
21 May 2010 | CH01 | Director's details changed for Jahanara Rahman on 14 May 2010 | |
10 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
09 Feb 2010 | TM01 | Termination of appointment of Kevin Tripp as a director |