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)
07 Apr 2016 AP01 Appointment of Ms Farzana Afrose as a director on 30 March 2016
07 Apr 2016 AP01 Appointment of Mr Sabbir Ahmed as a director on 30 March 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 72
04 Mar 2016 AD02 Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom to C/O Goatcher Chandler Limited 10 Overcliffe Gravesend Kent DA11 0EF
08 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 72
31 Mar 2014 AP01 Appointment of Mrs Nancy Priscilla Coster as a director
28 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jan 2014 AP01 Appointment of Mr Gregory Andrew Philip as a director
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 72
13 Jan 2014 CH01 Director's details changed for Mr Keith Walter Thompson on 1 December 2013
13 Jan 2014 CH01 Director's details changed for Mrs Jane Thompson on 1 December 2013
18 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
03 Apr 2013 AP01 Appointment of Mrs Helen Docherty Taylor as a director
03 Apr 2013 AP01 Appointment of Mrs Jane Thompson as a director
03 Apr 2013 AP01 Appointment of Mrs Margaret Gertrude Beeson as a director
03 Apr 2013 AP01 Appointment of Ms Nicola Ann Leaney as a director
02 Apr 2013 TM02 Termination of appointment of Mary Haselden as a secretary
02 Apr 2013 AP01 Appointment of Mr Keith Walter Thompson as a director
02 Apr 2013 AP01 Appointment of Mr Stephen James Regan as a director
26 Feb 2013 CH01 Director's details changed for Ms Josephine Bennington on 26 February 2013
05 Feb 2013 AP01 Appointment of Ms Josephine Bennington as a director
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Keith Thompson as a director