Advanced company searchLink opens in new window

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

Company number 01319745

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)
12 Jun 2019 AP04 Appointment of Graham Bartholomew Limited as a secretary on 1 June 2019
12 Jun 2019 CH01 Director's details changed for Mrs Elizabeth Fiona Hayes Gardner on 12 June 2019
12 Jun 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 12 June 2019
11 Jun 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2019
03 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2018
08 Aug 2018 AD01 Registered office address changed from 21 Stoke Road Walton on Thames Surrey KT12 3DF to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2018
10 Apr 2018 TM01 Termination of appointment of Martin Harold Spiers as a director on 31 March 2018
10 Apr 2018 TM02 Termination of appointment of Martin Spiers as a secretary on 31 March 2018
03 Jan 2018 TM01 Termination of appointment of Conail Anthony Regan as a director on 2 January 2018
03 Jan 2018 AP03 Appointment of Mr Martin Spiers as a secretary on 2 January 2018
03 Jan 2018 TM02 Termination of appointment of Robert William Davy as a secretary on 2 January 2018
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
10 Aug 2017 AP01 Appointment of Mr Martin Harold Spiers as a director on 12 July 2017
10 Aug 2017 AP01 Appointment of Mrs Elizabeth Fiona Hayes Gardner as a director on 12 July 2017
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
18 Dec 2016 TM01 Termination of appointment of John Michael Gibbs as a director on 22 November 2016
01 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 140
14 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 140
26 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 140