DE CHAM COURT MANAGEMENT COMPANY LIMITED
Company number 02582418
- Company Overview for DE CHAM COURT MANAGEMENT COMPANY LIMITED (02582418)
- Filing history for DE CHAM COURT MANAGEMENT COMPANY LIMITED (02582418)
- People for DE CHAM COURT MANAGEMENT COMPANY LIMITED (02582418)
- More for DE CHAM COURT MANAGEMENT COMPANY LIMITED (02582418)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
07 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 61 Crowstone Road Westcliff-on-Sea SS0 8BG England to Top Floor Claridon House London Road Stanford-Le-Hope SS17 0JU on 23 October 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Rochelle Leah Lee as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mrs Raquel Elridge as a director on 1 August 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Charles David Keenan as a director on 1 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Ms Rochelle Leah Lee as a director on 1 July 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 15 April 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Simon Robin Vulliamy Battle as a director on 15 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Charles David Keenan as a director on 15 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off |