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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |