Advanced company searchLink opens in new window

THE COURT HOUSE FLAT MANAGEMENT LIMITED

Company number 03869846

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)
19 Jan 2018 AP01 Appointment of Leslie Davenport as a director on 13 January 2018
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Oct 2017 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
02 Oct 2017 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
22 Sep 2017 ANNOTATION Rectified TM01 was removed from the public register on 12/12/2017 as it was invalid or ineffective.
22 Sep 2017 ANNOTATION Rectified TM01 was removed from the public register on 12/12/2017 as it was invalid or ineffective.
15 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Apr 2017 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
20 Apr 2017 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
09 Dec 2016 TM01 Termination of appointment of Pamela Josie Newman as a director on 8 December 2016
09 Dec 2016 AP01 Appointment of Mrs Pamela Josie Newman as a director on 1 December 2016
08 Dec 2016 TM01 Termination of appointment of Emma Elizabeth Parker as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Lady Emma Elizabeth Parker as a director on 1 December 2016
07 Dec 2016 AP01 Appointment of Mr Jay Morton as a director on 1 December 2016
09 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 Nov 2016 AP03 Appointment of Mr Roger William Hallett as a secretary on 30 July 2016
09 Nov 2016 TM02 Termination of appointment of Elizabeth Bailey as a secretary on 30 July 2016
09 Nov 2016 TM02 Termination of appointment of Elizabeth Bailey as a secretary on 30 July 2016
21 Oct 2016 TM01 Termination of appointment of Michael Harold Newman as a director on 9 September 2016
21 Oct 2016 TM01 Termination of appointment of Doris Margaret Cox as a director on 1 April 2016
21 Oct 2016 TM01 Termination of appointment of Elizabeth Bailey as a director on 16 June 2016
21 Oct 2016 TM01 Termination of appointment of Jennifer Susan Arkinstall as a director on 17 February 2016
21 Oct 2016 AP01 Appointment of Mrs Pamela Josie Newman as a director on 17 February 2016
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8