- Company Overview for COURT ROAD MANAGEMENT LIMITED (01751667)
- Filing history for COURT ROAD MANAGEMENT LIMITED (01751667)
- People for COURT ROAD MANAGEMENT LIMITED (01751667)
- More for COURT ROAD MANAGEMENT LIMITED (01751667)
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) |
---|---|---|---|
03 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Miss Elizabeth Clare Sharpe as a director on 15 September 2011 | |
14 Aug 2016 | AD01 | Registered office address changed from C/O Elizabeth Sharpe Flat 5 46 Court Road London SE9 5NP to Flat 1 Court Road London SE9 5NP on 14 August 2016 | |
13 Aug 2016 | AP03 | Appointment of Mr Allan Jones as a secretary on 13 August 2016 | |
13 Aug 2016 | TM02 | Termination of appointment of Elizabeth Clare Sharpe as a secretary on 13 August 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 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
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | TM01 | Termination of appointment of Scott West as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Teddy James Lecompte as a director | |
05 Dec 2013 | AD01 | Registered office address changed from C/O Kim Stevens Flat 3 46 Court Road London SE9 5NP England on 5 December 2013 | |
04 Dec 2013 | AP03 | Appointment of Miss Elizabeth Clare Sharpe as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of Kim Stevens as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | AP01 | Appointment of Mr Allan Jones as a director | |
02 Jul 2013 | TM01 | Termination of appointment of John Rushby as a director | |
02 Jul 2013 | AD01 | Registered office address changed from Flat 2 46 Court Road London SE9 5NP England on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Moyra Rushby Flat 1 46 Court Road Eltham London SE9 5NP on 2 July 2013 | |
17 Jan 2013 | AP03 | Appointment of Ms Kim Maree Stevens as a secretary | |
17 Jan 2013 | TM02 | Termination of appointment of Moyra Rushby as a secretary | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |