- Company Overview for CLAUDIUS COURT MANAGEMENT LIMITED (02285064)
- Filing history for CLAUDIUS COURT MANAGEMENT LIMITED (02285064)
- People for CLAUDIUS COURT MANAGEMENT LIMITED (02285064)
- More for CLAUDIUS COURT MANAGEMENT LIMITED (02285064)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 24 December 2016 | |
03 Feb 2017 | AP01 | Appointment of Mr Alexander Peter Thomson Stirling as a director on 3 February 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Rodney Baird Richards as a director on 26 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
10 Oct 2014 | TM01 | Termination of appointment of Carol Gwynn Golding as a director on 10 October 2014 | |
17 Sep 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
12 Feb 2014 | TM02 | Termination of appointment of Lee Taylor as a secretary | |
10 Jan 2014 | AD01 | Registered office address changed from 3 Harvest Way Elmstead Colchester Essex CO7 7YD on 10 January 2014 | |
31 Dec 2013 | AP01 | Appointment of Mr David Antony Eade as a director | |
11 Dec 2013 | TM01 | Termination of appointment of June Mathews as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | TM01 | Termination of appointment of Susan Mansworth as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
14 Jul 2011 | AP01 | Appointment of William Vine as a director |