Advanced company searchLink opens in new window

JOSLIN COURT MANAGEMENT COMPANY LIMITED

Company number 04705611

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
14 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
11 Apr 2016 AP03 Appointment of Julie Marie Gilvear as a secretary on 16 February 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Joanna Dyke as a director on 30 June 2014
16 Dec 2014 TM02 Termination of appointment of Joanna Dyke as a secretary on 30 June 2014