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) |
---|---|---|---|
04 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Day on 3 January 2018 | |
09 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
24 Jul 2017 | AD01 | Registered office address changed from Andora Lone Oak Smallfield Horley Surrey RH6 9RU England to 32 Belmont Road Wallington SM6 8TB on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Maria Concepcion Vaamonde as a director on 29 September 2016 | |
08 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from 39 the Chase Wallington Surrey SM6 8NA to Andora Lone Oak Smallfield Horley Surrey RH6 9RU on 1 June 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Oct 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 15 September 2012 no member list | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 15 September 2011 no member list | |
12 Jul 2011 | AP03 | Appointment of Mrs Sara Pauline Burden as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of J J Homes Properties Ltd as a secretary | |
30 Jun 2011 | AD01 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 30 June 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 15 September 2010 no member list | |
18 Oct 2010 | AD01 | Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 18 October 2010 | |
18 Oct 2010 | CH04 | Secretary's details changed for Homes Property Services on 15 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Ian Robert Watson on 15 September 2010 |