Advanced company searchLink opens in new window

CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED

Company number 01199637

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)
08 Jan 2002 288b Director resigned
14 Dec 2001 AA Total exemption full accounts made up to 24 June 2001
19 Sep 2001 288a New director appointed
19 Sep 2001 288a New director appointed
08 Jan 2001 363s Annual return made up to 10/12/00
  • 363(288) ‐ Director's particulars changed
28 Nov 2000 AA Full accounts made up to 24 June 2000
05 Sep 2000 288a New director appointed
18 Jul 2000 288a New director appointed
18 Jul 2000 288a New director appointed
29 Jun 2000 288b Director resigned
04 May 2000 288b Director resigned
06 Jan 2000 AA Full accounts made up to 24 June 1999
06 Jan 2000 363s Annual return made up to 10/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Dec 1999 288b Director resigned
25 Nov 1999 288a New director appointed
15 Dec 1998 363s Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
03 Dec 1998 AA Full accounts made up to 24 June 1998
29 Dec 1997 363s Annual return made up to 10/12/97
15 Dec 1997 AA Full accounts made up to 24 June 1997
17 Dec 1996 363s Annual return made up to 10/12/96
  • 363(288) ‐ Director resigned
17 Dec 1996 287 Registered office changed on 17/12/96 from: messrs finn-kelcy & chapman ashford house county square ashford kent TN23 1YB
12 Dec 1996 AA Full accounts made up to 24 June 1996
12 Dec 1995 AA Full accounts made up to 24 June 1995
30 Nov 1995 288 New director appointed
30 Nov 1995 363s Annual return made up to 10/12/95