Advanced company searchLink opens in new window

COURTHOPE PROPERTY MANAGEMENT LIMITED

Company number 02569521

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)
08 Aug 2018 AD01 Registered office address changed from George Andrew Elcock, Courthope, Flat 2 Pembroke Road Woking Surrey GU22 7DS England to 23 King Charles Road Surbiton KT5 8QS on 8 August 2018
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
11 Aug 2017 AP01 Appointment of Mr James Stephen Miller as a director on 25 November 2016
11 Aug 2017 TM01 Termination of appointment of Allison Taylor as a director on 25 November 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
10 Aug 2016 AP01 Appointment of Miss Nazish Arshad as a director on 10 August 2016
10 Aug 2016 TM01 Termination of appointment of Asma Arshad as a director on 10 August 2016
10 Aug 2016 AP03 Appointment of Mr George Andrew Elcock as a secretary on 10 August 2016
10 Aug 2016 TM02 Termination of appointment of Allison Taylor as a secretary on 10 August 2016
10 Aug 2016 AD01 Registered office address changed from C/O Allison Taylor Courthope Flat 6 Pembroke Road Woking Surrey GU22 7DS to George Andrew Elcock, Courthope, Flat 2 Pembroke Road Woking Surrey GU22 7DS on 10 August 2016
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
04 Aug 2015 TM02 Termination of appointment of David Whittle as a secretary on 3 August 2015
04 Aug 2015 AP03 Appointment of Ms Allison Taylor as a secretary on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Annette Lesley Cummin as a director on 4 August 2015
14 May 2015 AD01 Registered office address changed from The Gables Church Road Horsell Woking Surrey GU21 4QS to C/O Allison Taylor Courthope Flat 6 Pembroke Road Woking Surrey GU22 7DS on 14 May 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
10 Aug 2014 AP01 Appointment of Ms Allison Taylor as a director on 1 October 2013
17 Jul 2014 TM01 Termination of appointment of Benjamin Paul Sargent as a director on 14 July 2014
17 Jul 2014 TM01 Termination of appointment of Victoria Ariadne Dokas as a director on 14 July 2014
16 Jul 2014 TM01 Termination of appointment of Philip John Comyn Cummin as a director on 14 July 2014
20 Aug 2013 AP03 Appointment of Mr David Whittle as a secretary