JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED
Company number 01818328
- Company Overview for JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED (01818328)
- Filing history for JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED (01818328)
- People for JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED (01818328)
- Charges for JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED (01818328)
- More for JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED (01818328)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Kaushika Kuntawala as a director on 14 April 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Mr Michael Ghorghorian on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Ian Robert Watson on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Miss Kaushika Kuntawala on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Day on 2 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
13 Mar 2018 | AD01 | Registered office address changed from 32 Belmont Road Wallington SM6 8TB England to 2 Lansdowne Road Croydon CR9 2ER on 13 March 2018 | |
13 Mar 2018 | AP04 | Appointment of 'Ad Interim' Ltd as a secretary on 13 March 2018 | |
13 Mar 2018 | TM02 | Termination of appointment of Sara Pauline Burden as a secretary on 13 March 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Miss Kaushika Sumant Kuntawala on 3 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Michael Ghorghorian on 3 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Ian Robert Watson on 3 January 2018 |