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)
22 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2016 AP01 Appointment of Mr Christopher John Grace as a director on 21 November 2016
28 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
09 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 14
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Sep 2015 AP04 Appointment of Management Secretaries Limited as a secretary on 1 September 2015
21 Sep 2015 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 21 September 2015
21 Sep 2015 TM02 Termination of appointment of Pinnacle Property Management Limited as a secretary on 31 August 2015
09 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 14
11 Feb 2014 TM01 Termination of appointment of Michael Moore as a director
11 Feb 2014 AP01 Appointment of Mr John Edward Ramsay as a director
16 Dec 2013 AP01 Appointment of Mr Graham Thomas as a director
25 Nov 2013 AP04 Appointment of Pinnacle Property Management Limited as a secretary
25 Nov 2013 AP01 Appointment of Mr Michael Stuart Moore as a director
25 Nov 2013 TM01 Termination of appointment of Annette Finlayson-Hunter as a director
13 Nov 2013 AD01 Registered office address changed from Rosevale Margery Lane Lower Kingswood Tadworth Surrey KT20 7BG on 13 November 2013
04 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AP01 Appointment of Ms Annette Mary Finlayson-Hunter as a director
03 Sep 2012 TM01 Termination of appointment of Elizabeth Seabrook as a director