Advanced company searchLink opens in new window

JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED

Company number 01818328

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)
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