Advanced company searchLink opens in new window

COURT ROAD MANAGEMENT LIMITED

Company number 01751667

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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