- Company Overview for COSTELLO COURT MANAGEMENT LIMITED (02375935)
- Filing history for COSTELLO COURT MANAGEMENT LIMITED (02375935)
- People for COSTELLO COURT MANAGEMENT LIMITED (02375935)
- More for COSTELLO COURT MANAGEMENT LIMITED (02375935)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Nov 2024 | CH04 | Secretary's details changed for Swt Estate Management Ltd on 21 November 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 11 October 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
08 May 2024 | AD02 | Register inspection address has been changed from Hollyoaks 1a Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN United Kingdom to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ | |
20 Feb 2024 | AD01 | Registered office address changed from Hollyoaks 1a Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN United Kingdom to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 20 February 2024 | |
20 Feb 2024 | AP04 | Appointment of Swt Estate Management Ltd as a secretary on 20 February 2024 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 May 2023 | AD02 | Register inspection address has been changed from 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY England to Hollyoaks 1a Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN | |
23 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from C/O Aims Accountants for Business 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to Hollyoaks 1a Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN on 9 January 2023 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Marcus Paul Dann on 28 November 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |