Advanced company searchLink opens in new window

CABLE COURT PRESTON (MANAGEMENT) LIMITED

Company number 04189795

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 Jul 2024 AA Micro company accounts made up to 25 December 2023
19 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 1 Winckley Square Chapel Street Preston PR1 8BU on 3 January 2024
08 Jun 2023 AA Micro company accounts made up to 25 December 2022
18 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
08 Jun 2022 AA Micro company accounts made up to 25 December 2021
20 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
25 May 2021 AA Micro company accounts made up to 25 December 2020
14 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
03 Jun 2020 AA Micro company accounts made up to 25 December 2019
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 25 December 2018
22 May 2018 AA Micro company accounts made up to 25 December 2017
01 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates
04 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 25 December 2016
17 May 2016 AA Total exemption full accounts made up to 25 December 2015
05 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16
05 May 2016 CH03 Secretary's details changed for Mrs Ingrid Erica Pinkus on 5 May 2016
05 May 2016 CH01 Director's details changed for Mr Robert David Pinkus on 5 May 2016
05 May 2016 CH01 Director's details changed for Mrs Ingrid Erica Pinkus on 5 May 2016
09 Apr 2015 AA Total exemption full accounts made up to 25 December 2014
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 16