COURTHOPE PROPERTY MANAGEMENT LIMITED
Company number 02569521
- Company Overview for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- Filing history for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- People for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- More for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
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
|
|
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
|
|
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 |