ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED
Company number 02302373
- Company Overview for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- Filing history for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- People for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- More for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
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 |