Advanced company searchLink opens in new window

WORTON COURT PROPERTY MANAGEMENT LIMITED

Company number 02247730

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)
19 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 MR01 Registration of charge 022477300001, created on 21 December 2023
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 AD01 Registered office address changed from Crimson Court Ground Floor 1390 Uxbridge Road Uxbridge UB10 0NE England to Bridgewater House, Top Floor 866 - 868 Uxbridge Road Hayes UB4 0RR on 25 November 2019
25 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
24 Jan 2019 PSC01 Notification of Rajinder Singh Makkar as a person with significant control on 21 May 2018
24 Jan 2019 PSC07 Cessation of Kerry London Limited as a person with significant control on 21 May 2018
24 Jan 2019 PSC07 Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 21 May 2018
24 Jan 2019 TM01 Termination of appointment of Patrick Christopher Finbarr John Kelly as a director on 11 January 2019
24 Jan 2019 TM01 Termination of appointment of Patrick Joseph Kelliher as a director on 11 January 2019
24 Jan 2019 TM02 Termination of appointment of Patrick Christopher Finbarr John Kelly as a secretary on 11 January 2019
11 Jul 2018 AD01 Registered office address changed from C/O Kerry London Limited Clare House 1 Worton Court Worton Road Isleworth Middlesex TW7 6ER to Crimson Court Ground Floor 1390 Uxbridge Road Uxbridge UB10 0NE on 11 July 2018
10 Jul 2018 AP01 Appointment of Mr Rajinder Singh Makkar as a director on 8 June 2018
23 May 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 PSC05 Change of details for Kerry London Limited as a person with significant control on 6 April 2016