Advanced company searchLink opens in new window

DE CHAM COURT MANAGEMENT COMPANY LIMITED

Company number 02582418

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)
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