Advanced company searchLink opens in new window

CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED

Company number 04545661

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)
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
  • GBP 15
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