CHRISTY COURT (TADLEY) MANAGEMENT COMPANY LIMITED
Company number 02397608
- Company Overview for CHRISTY COURT (TADLEY) MANAGEMENT COMPANY LIMITED (02397608)
- Filing history for CHRISTY COURT (TADLEY) MANAGEMENT COMPANY LIMITED (02397608)
- People for CHRISTY COURT (TADLEY) MANAGEMENT COMPANY LIMITED (02397608)
- More for CHRISTY COURT (TADLEY) MANAGEMENT COMPANY LIMITED (02397608)
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) |
---|---|---|---|
17 Oct 2024 | CH04 | Secretary's details changed for Homes Property Services (Uk) Limited on 17 October 2024 | |
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 2 - 4 Broad Street Wokingham Berkshire RG40 1AB United Kingdom to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 17 October 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
21 Mar 2022 | AP04 | Appointment of Homes Property Services (Uk) Limited as a secretary on 10 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 2 - 4 Broad Street Wokingham Berkshire RG40 1AB on 15 March 2022 | |
15 Mar 2022 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 March 2022 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|