Advanced company searchLink opens in new window

CLOISTER COURT PROPERTIES PLC

Company number 01682126

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)
24 Nov 2016 AA Full accounts made up to 31 August 2016
17 Nov 2016 MR04 Satisfaction of charge 84 in full
17 Nov 2016 MR04 Satisfaction of charge 90 in full
04 Aug 2016 MR04 Satisfaction of charge 88 in full
04 Aug 2016 MR04 Satisfaction of charge 86 in full
04 Aug 2016 MR04 Satisfaction of charge 87 in full
04 Aug 2016 MR04 Satisfaction of charge 89 in full
01 Jul 2016 MR04 Satisfaction of charge 016821260091 in full
08 Mar 2016 AA Full accounts made up to 31 August 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
29 Jun 2015 MR01 Registration of charge 016821260092, created on 19 June 2015
29 Jun 2015 MR01 Registration of charge 016821260095, created on 19 June 2015
29 Jun 2015 MR01 Registration of charge 016821260094, created on 19 June 2015
29 Jun 2015 MR01 Registration of charge 016821260093, created on 19 June 2015
22 Jun 2015 MR01 Registration of charge 016821260091, created on 8 June 2015
11 Mar 2015 AA Full accounts made up to 31 August 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
09 Jan 2015 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2015
14 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
04 Mar 2014 AA Full accounts made up to 31 August 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
08 Jan 2014 CH01 Director's details changed for Mr James Albert Reynolds on 8 December 2013
08 Jan 2014 CH01 Director's details changed for Mr William Joseph Barry on 8 December 2013
05 Mar 2013 AA Full accounts made up to 31 August 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders