Advanced company searchLink opens in new window

JUDITH ANN COURT MANAGEMENT LIMITED

Company number 03086929

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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
06 Jan 2025 AP01 Appointment of Miss Lauren Marie Brincat as a director on 10 December 2024
15 Aug 2024 TM01 Termination of appointment of Beverley Jane Horne as a director on 15 August 2024
15 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 24
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 23
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 22
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with updates
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 21
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 20
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 19
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mr Hugh Andrew Stewart Thomas on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from Brook House 62 Crown Street Street Brentwood CM14 4BJ England to 200 London Road Southend-on-Sea SS1 1PJ on 13 April 2022
24 Feb 2022 AA Micro company accounts made up to 30 April 2021
21 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Jun 2021 AP01 Appointment of Mr Hugh Andrew Stewart Thomas as a director on 23 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 18
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Nov 2019 AD01 Registered office address changed from C/O Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR England to Brook House 62 Crown Street Street Brentwood CM14 4BJ on 27 November 2019
07 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates