CAMPBELL COURT (LEATHERHEAD) MANAGEMENT COMPANY LIMITED
Company number 02051471
- Company Overview for CAMPBELL COURT (LEATHERHEAD) MANAGEMENT COMPANY LIMITED (02051471)
- Filing history for CAMPBELL COURT (LEATHERHEAD) MANAGEMENT COMPANY LIMITED (02051471)
- People for CAMPBELL COURT (LEATHERHEAD) MANAGEMENT COMPANY LIMITED (02051471)
- More for CAMPBELL COURT (LEATHERHEAD) MANAGEMENT COMPANY LIMITED (02051471)
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) |
---|---|---|---|
20 Nov 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 171 High Street Dorking RH4 1AD England to Reeve House Parsonage Square Dorking RH4 1UP on 1 November 2024 | |
01 Nov 2024 | TM02 | Termination of appointment of Patrick Gardner Management Co Ltd as a secretary on 31 October 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
24 Jun 2024 | TM01 | Termination of appointment of Bernard Salsbury as a director on 24 June 2024 | |
14 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
17 Jul 2023 | AP04 | Appointment of Patrick Gardner Management Co Ltd as a secretary on 17 July 2023 | |
17 Jul 2023 | TM02 | Termination of appointment of Susan Gandar as a secretary on 17 July 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Bernard Salsbury on 10 March 2023 | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 171 High Street Dorking RH4 1AD on 18 May 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Bernard Salsbury as a director on 27 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Stephen Sandiford as a director on 27 September 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
12 Aug 2020 | AP03 | Appointment of Mrs Susan Gandar as a secretary on 1 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr John Harding on 11 August 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 October 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates |