Advanced company searchLink opens in new window

CEATON COURT MANAGEMENT LIMITED

Company number 01936449

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)
09 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
01 Nov 2024 AP01 Appointment of Mr Braiden Joshua Jeremiah Zhawi as a director on 1 November 2024
01 Nov 2024 AP01 Appointment of Mr Stephen John Facey as a director on 1 November 2024
06 Aug 2024 TM01 Termination of appointment of Lewis Honney as a director on 3 August 2024
06 Aug 2024 TM01 Termination of appointment of Braiden Joshua Jeremiah Zhawi as a director on 3 August 2024
03 Aug 2024 AP01 Appointment of Mr Raymond Lloyd as a director on 3 August 2024
12 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Jul 2023 AP01 Appointment of Mr Lewis Honney as a director on 17 July 2023
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Richard Smith as a director on 7 January 2023
10 Jan 2023 TM02 Termination of appointment of Braiden Joshua Jeremiah Zhawi as a secretary on 10 January 2023
10 Jan 2023 AP01 Appointment of Mr Braiden Joshua Jeremiah Zhawi as a director on 10 January 2023
10 Jan 2023 AP03 Appointment of Mr Braiden Joshua Jeremiah Zhawi as a secretary on 10 January 2023
12 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
16 May 2022 AD01 Registered office address changed from 81 Courtland Grove London SE28 8PD England to 77-88 Courtland Grove London 77-88 Courtland Grove London SE28 8PD on 16 May 2022
22 Nov 2021 TM02 Termination of appointment of Alison Jane Sadler as a secretary on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 78 Courtland Grove, Crossways Thamesmead London SE28 8PD to 81 Courtland Grove London SE28 8PD on 22 November 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with no updates