Advanced company searchLink opens in new window

MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED

Company number 00705387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2018 PSC07 Cessation of Norman Poole as a person with significant control on 13 December 2018
16 Mar 2018 TM01 Termination of appointment of Norman Charles Poole as a director on 5 March 2018
16 Mar 2018 AP01 Appointment of Lyn Patricia Hanmore as a director on 5 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
13 Dec 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 13 December 2016
13 Dec 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE to Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 December 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
16 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
31 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 40
22 Dec 2014 AD04 Register(s) moved to registered office address C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40
08 Jan 2014 AD03 Register(s) moved to registered inspection location
08 Jan 2014 AD02 Register inspection address has been changed
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
17 Feb 2012 TM02 Termination of appointment of Robert Paterson as a secretary