SHELLY COURT MANAGEMENT COMPANY LIMITED
Company number 02394020
- Company Overview for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- Filing history for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- People for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- More for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | TM02 | Termination of appointment of Michelle Aindow as a secretary on 18 August 2023 | |
18 Aug 2023 | AP03 | Appointment of Mr Lee Gardener as a secretary on 18 August 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on 28 July 2020 | |
28 Jul 2020 | AP03 | Appointment of Miss Michelle Aindow as a secretary on 1 July 2020 | |
28 Jul 2020 | TM02 | Termination of appointment of Block Management 24 Limited as a secretary on 1 July 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 16 September 2019 | |
21 Jun 2019 | TM02 | Termination of appointment of Colin Hearne as a secretary on 20 May 2019 | |
21 Jun 2019 | AP04 | Appointment of Block Management 24 Limited as a secretary on 21 May 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Joel Joseph Narraway as a director on 27 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Ms Christi-Ann Halle as a director on 25 March 2019 | |
25 Mar 2019 | AP03 | Appointment of Mr Colin Hearne as a secretary on 25 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Claudia Warner as a director on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Louise Hammond as a director on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Jindu Maria Chiejina as a director on 21 March 2019 |