ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED: Filings - Page 4
Overview
| Company Name | ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02302373 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||
Annual return made up to Dec 31, 2010 with full list of shareholders | 16 pages | AR01 | ||
Director's details changed for Michael David Vokes on Dec 12, 2010 | 3 pages | CH01 | ||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||
Appointment of Alexander Patterson Anderson as a director | 3 pages | AP01 | ||
Termination of appointment of Neil Cardy as a director | 1 pages | TM01 | ||
Annual return made up to Dec 31, 2009 with full list of shareholders | 15 pages | AR01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Director's details changed for Rajwant Singh Sandhu on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Neil Cardy on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Gertrude Beeson on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Keith Walter Thompson on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Michael David Vokes on Dec 31, 2009 | 2 pages | CH01 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Director's details changed for Lorraine Frances Tweedie on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Norman Frederick French on Dec 11, 2009 | 2 pages | CH01 | ||
Director's details changed for Stephen James Regan on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Brenda Rosalyn French on Dec 11, 2009 | 2 pages | CH01 | ||
Director's details changed for Josephine Bennington on Dec 31, 2009 | 2 pages | CH01 | ||
Director's details changed for Nancy Priscilla Coster on Dec 31, 2009 | 2 pages | CH01 | ||
Termination of appointment of Brenda French as a director | 1 pages | TM01 | ||
Termination of appointment of Norman French as a director | 1 pages | TM01 | ||
Appointment of Mrs Helen Docherty Taylor as a director | 2 pages | AP01 | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0