- Company Overview for CLAIRE COURT (CHESHUNT) LIMITED (01813115)
- Filing history for CLAIRE COURT (CHESHUNT) LIMITED (01813115)
- People for CLAIRE COURT (CHESHUNT) LIMITED (01813115)
- More for CLAIRE COURT (CHESHUNT) LIMITED (01813115)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
11 Mar 2019 | TM01 | Termination of appointment of Mark Hadley-Smith as a director on 11 March 2019 | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
06 Jun 2018 | AP01 | Appointment of Miss Karen Morley-Hayes as a director on 24 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Miss Jessica Knott as a director on 24 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Steven John Hood as a director on 24 May 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
12 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |