EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
Company number 03541048
- Company Overview for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- Filing history for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- People for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- More for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Gregory Craig Hempsall as a director on 27 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Graham Hall as a director on 13 July 2022 | |
16 May 2022 | AP04 | Appointment of Collinson Hall Ltd as a secretary on 16 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Apr 2022 | CH01 | Director's details changed for Mr Graham Hall on 1 April 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Feb 2022 | TM02 | Termination of appointment of Premier Block Management Limited as a secretary on 1 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from C/O Premier Block Management Limited 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ to 9-11 Victoria Street St. Albans AL1 3UB on 14 January 2022 | |
01 Dec 2021 | AP01 | Appointment of Mr Andrew Simon Geoffrey Wilks as a director on 1 December 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Sarah Ann Andrews as a director on 21 November 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
23 May 2019 | TM01 | Termination of appointment of Andrew Simon Geoffrey Wilks as a director on 10 May 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 1 Station Road Harpenden Hertfordshire AL5 4SA to C/O Premier Block Management Limited 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 14 March 2019 | |
14 Mar 2019 | AP04 | Appointment of Premier Block Management Limited as a secretary on 14 February 2019 |