CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED
Company number 04545661
- Company Overview for CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED (04545661)
- Filing history for CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED (04545661)
- People for CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED (04545661)
- More for CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED (04545661)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
29 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Jul 2024 | AP04 | Appointment of Fry & Company as a secretary on 20 June 2024 | |
04 Jul 2024 | TM02 | Termination of appointment of Management Secretaries Limited as a secretary on 19 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA England to 140 Tachbrook Street London SW1V 2NE on 4 July 2024 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
02 Sep 2022 | AP01 | Appointment of Mr James David Upsher as a director on 18 July 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Graham Thomas as a director on 25 August 2022 | |
18 Aug 2022 | AP01 | Appointment of Mrs Melanie Jane Ross as a director on 18 August 2022 | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
24 Nov 2020 | TM01 | Termination of appointment of Christopher John Grace as a director on 24 November 2020 | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
30 Sep 2019 | CH04 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 | |
04 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Nov 2017 | AD01 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates |