Advanced company searchLink opens in new window

ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED

Company number 02302373

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)
11 Feb 2025 CH01 Director's details changed for Mrs Louisa Nikolic on 11 February 2025
11 Feb 2025 CH01 Director's details changed for Mr Aleksander Nikolic on 11 February 2025
10 Feb 2025 CS01 Confirmation statement made on 31 December 2024 with updates
10 Feb 2025 CH01 Director's details changed for Mr Jethro Joshua Gale on 31 July 2024
10 Feb 2025 CH01 Director's details changed for Lorraine Frances Tweedie on 30 July 2024
05 Feb 2025 AP01 Appointment of Mr Jethro Joshua Gale as a director on 29 July 2024
30 Jan 2025 TM01 Termination of appointment of Helen Docherty Taylor as a director on 29 July 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 22 September 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 AD02 Register inspection address has been changed from C/O Goatcher Chandler Limited 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st. Georges Square St. Georges Centre Gravesend Kent DA11 0TB
21 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Josephine Bennington as a director on 19 September 2018
28 Sep 2018 AP01 Appointment of Mrs Louisa Nikolic as a director on 19 September 2018
27 Sep 2018 AP01 Appointment of Mr Aleksander Nikolic as a director on 19 September 2018
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017