CLEVES COURT (EPSOM) MANAGEMENT LIMITED
Company number 03535369
- Company Overview for CLEVES COURT (EPSOM) MANAGEMENT LIMITED (03535369)
- Filing history for CLEVES COURT (EPSOM) MANAGEMENT LIMITED (03535369)
- People for CLEVES COURT (EPSOM) MANAGEMENT LIMITED (03535369)
- More for CLEVES COURT (EPSOM) MANAGEMENT LIMITED (03535369)
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) |
---|---|---|---|
18 Oct 2017 | AD01 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM01 | Termination of appointment of Darren Tweedie as a director on 19 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Ciaran Prendergast on 5 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AP03 | Appointment of Miss Alana Pittman as a secretary on 23 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW to C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB on 26 October 2015 | |
13 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
02 Dec 2014 | AP01 | Appointment of Mr David Newby as a director on 2 December 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Oaks Property (Uk) Ltd 24 West Street Epsom Surrey KT18 7RJ to The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW on 14 November 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AP01 | Appointment of Mrs Debra Lodge as a director | |
04 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Mr Darren Tweedie as a director | |
09 May 2012 | TM01 | Termination of appointment of Thomas Dunne as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
11 May 2011 | TM02 | Termination of appointment of Malcolm Lawther as a secretary |