Advanced company searchLink opens in new window

DE FERRERS COURT MANAGEMENT SERVICES LIMITED

Company number 03097053

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)
21 May 2018 AP01 Appointment of Mr Philip John Roland Dowse as a director on 16 May 2018
24 Jan 2018 AP01 Appointment of Mrs June Ricketts as a director on 13 December 2017
04 Dec 2017 TM01 Termination of appointment of David Thomas as a director on 24 November 2017
20 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
12 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
11 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 32
16 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Jun 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2015 TM01 Termination of appointment of Eric Anthony as a director on 11 September 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 32
01 Sep 2015 CH01 Director's details changed for Mrs Elizabeth Thompson on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Mr David Thomas on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Mr Eric Anthony on 1 September 2015
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 TM01 Termination of appointment of Madeline Anthony as a director on 22 December 2014
31 Dec 2014 AP04 Appointment of United Company Secretaries Limited as a secretary on 31 December 2014
31 Dec 2014 AD01 Registered office address changed from C/O Nicholas Smith Croft Cottage Firestone Hazelwood Belper Derbyshire DE56 4AE to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 December 2014
31 Dec 2014 TM02 Termination of appointment of Nicholas Brock Smith as a secretary on 31 December 2014
28 Nov 2014 AP01 Appointment of Mr Eric Anthony as a director on 13 November 2014
17 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 32