Advanced company searchLink opens in new window

CHRISTOPHER COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 04936994

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)
31 Oct 2016 TM01 Termination of appointment of Chaim Binyomin Gothold as a director on 30 October 2016
18 Feb 2016 AA Accounts for a dormant company made up to 24 June 2015
07 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19
21 Sep 2015 AP04 Appointment of Abc Block Management Limited as a secretary on 17 September 2015
19 Aug 2015 AD01 Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Abc Estates 51 Brent Street London NW4 2EA on 19 August 2015
17 Feb 2015 AA Accounts for a dormant company made up to 24 June 2014
08 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 19
08 Jan 2015 AD01 Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015
21 Mar 2014 AA Total exemption small company accounts made up to 24 June 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 19
18 Apr 2013 AA Total exemption small company accounts made up to 24 June 2012
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Mr Jacob Maurice Shalev as a director
22 May 2012 AP01 Appointment of Mr Robert Abraham Cohen as a director
22 May 2012 AP01 Appointment of Mr Chaim Binyomin Gothold as a director
22 May 2012 TM01 Termination of appointment of Mandy Hershon as a director
22 May 2012 AD01 Registered office address changed from C/O Mr J Tenenblat Flat 3 Christopher Court 90 Great North Way London NW4 1HE on 22 May 2012
10 May 2012 AA Total exemption small company accounts made up to 24 June 2011
20 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 24 June 2010
28 Nov 2011 TM01 Termination of appointment of Joshua Tenenblat as a director
12 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 TM01 Termination of appointment of Elliot Cohen as a director
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off