Advanced company searchLink opens in new window

CHRISTOPHER COURT (ASHFORD) MANAGEMENT CO. LTD.

Company number 02462209

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)
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 11
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 11
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr John Charles Tucker on 2 October 2009
23 Feb 2010 CH01 Director's details changed for Michael John Mcgann on 2 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Rainer Timm Tielscher on 2 October 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Oct 2009 AP03 Appointment of Mr John Charles Tucker as a secretary
06 Oct 2009 AD01 Registered office address changed from No 8 Christopher Court Stanwell Road Ashford Middlesex TW15 3QF on 6 October 2009
06 Oct 2009 TM01 Termination of appointment of Michael Smart as a director
06 Oct 2009 TM02 Termination of appointment of Michael Smart as a secretary