- Company Overview for JOHN CROUCH COURT LIMITED (04722970)
- Filing history for JOHN CROUCH COURT LIMITED (04722970)
- People for JOHN CROUCH COURT LIMITED (04722970)
- Charges for JOHN CROUCH COURT LIMITED (04722970)
- More for JOHN CROUCH COURT LIMITED (04722970)
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) |
---|---|---|---|
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
01 Sep 2023 | PSC04 | Change of details for Mr Brian Peter Mitchell as a person with significant control on 31 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mr Brian Peter Mitchell on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 31 August 2023 | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
03 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
07 Jun 2018 | AA01 | Current accounting period extended from 30 August 2018 to 31 August 2018 | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Apr 2018 | PSC01 | Notification of Brian Peter Mitchell as a person with significant control on 6 April 2016 | |
05 Apr 2018 | PSC01 | Notification of Nicholas Graham Lambourne as a person with significant control on 6 April 2016 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
29 Jun 2017 | AD01 | Registered office address changed from Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 29 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
29 Jun 2017 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2017-06-29
|
|
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2015 |