- Company Overview for CAROE COURT LIMITED (03518771)
- Filing history for CAROE COURT LIMITED (03518771)
- People for CAROE COURT LIMITED (03518771)
- More for CAROE COURT LIMITED (03518771)
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) |
---|---|---|---|
04 Feb 2019 | TM02 | Termination of appointment of Dexters as a secretary on 4 February 2019 | |
25 Jan 2019 | CH04 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 | |
26 Nov 2018 | AD01 | Registered office address changed from Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 | |
10 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2018 | AD01 | Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 954 Pyramid House High Road London N12 9RT England to 418 Muswell Hill Broadway London N10 1DJ on 11 May 2018 | |
11 May 2018 | AP04 | Appointment of Cj International Property Agency Ltd as a secretary on 1 May 2018 | |
11 May 2018 | TM02 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 1 May 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of John Pennycook as a director on 19 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
12 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 10 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Patrick Gerrard Fanning as a director on 2 July 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Apr 2014 | AP01 | Appointment of Caroline Hughes as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Mar 2014 | TM01 | Termination of appointment of David Agyei Pryde as a director | |
26 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of David Agyei Pryde as a director |