QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED
Company number 01650723
- Company Overview for QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01650723)
- Filing history for QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01650723)
- People for QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01650723)
- More for QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01650723)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
11 Feb 2022 | PSC01 | Notification of David Newitt as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr David Anthony Newitt on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 11 February 2022 | |
11 Feb 2022 | AP04 | Appointment of Essex Properties Limited as a secretary on 11 February 2022 | |
11 Feb 2022 | TM02 | Termination of appointment of Kim Norris as a secretary on 11 February 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CH01 | Director's details changed for David Anthony Newitt on 22 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for David Anthony Newitt on 22 March 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |