COLLEGE COURT MANAGEMENT CO. LIMITED
Company number 01498729
- Company Overview for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- Filing history for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- People for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- More for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
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) |
---|---|---|---|
05 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
18 Apr 2024 | TM02 | Termination of appointment of Management Secretaries Limited as a secretary on 1 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to C4 Belcon Industrial Estate, Geddings Road Hoddesdon EN11 0NT on 18 April 2024 | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
30 Dec 2019 | CH04 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Tony Fitzgerald as a director on 18 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Management Company Services Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Martin Suzan as a director on 13 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Richard Glyn Barnes as a director on 13 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Daniel Mark Winger as a director on 13 April 2017 | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |