- Company Overview for CEATON COURT MANAGEMENT LIMITED (01936449)
- Filing history for CEATON COURT MANAGEMENT LIMITED (01936449)
- People for CEATON COURT MANAGEMENT LIMITED (01936449)
- More for CEATON COURT MANAGEMENT LIMITED (01936449)
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 |