JUDITH ANN COURT MANAGEMENT LIMITED
Company number 03086929
- Company Overview for JUDITH ANN COURT MANAGEMENT LIMITED (03086929)
- Filing history for JUDITH ANN COURT MANAGEMENT LIMITED (03086929)
- People for JUDITH ANN COURT MANAGEMENT LIMITED (03086929)
- More for JUDITH ANN COURT MANAGEMENT LIMITED (03086929)
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
|
|
08 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
08 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
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
|
|
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
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
|
|
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 |