- Company Overview for CONVENT COURT MANAGEMENT LIMITED (02738914)
- Filing history for CONVENT COURT MANAGEMENT LIMITED (02738914)
- People for CONVENT COURT MANAGEMENT LIMITED (02738914)
- Charges for CONVENT COURT MANAGEMENT LIMITED (02738914)
- More for CONVENT COURT MANAGEMENT LIMITED (02738914)
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) |
---|---|---|---|
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Philip David Perry as a director on 1 May 2019 | |
25 Apr 2019 | AP01 | Appointment of Mrs Lynda May Swanton as a director on 17 April 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
25 Apr 2018 | AP01 | Appointment of Mrs Lesley Ann Boland as a director on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Gail Teresa Atkins as a director on 24 April 2018 | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jan 2017 | AP01 | Appointment of Mrs Susan Fairbrother as a director on 18 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Frank Michael Jeffs as a director on 19 January 2017 | |
20 Dec 2016 | AP04 | Appointment of Gray Property Management Ltd as a secretary on 1 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ on 28 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Colin Beck as a director on 6 July 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O C/O F&S Property Management 8 Carlton Terrace Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Gail Teresa Atkins on 24 September 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O F&S Property Management 8 Carlton Terrace Southampton SO15 2EZ on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Frank Michael Jeffs as a director on 4 September 2014 | |
03 Feb 2015 | AP01 | Appointment of Michael Colin Beck as a director on 5 November 2014 |