- Company Overview for COMPTON COURT LIMITED (05177668)
- Filing history for COMPTON COURT LIMITED (05177668)
- People for COMPTON COURT LIMITED (05177668)
- More for COMPTON COURT LIMITED (05177668)
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) |
---|---|---|---|
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
24 Jul 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
26 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
21 Aug 2013 | CH01 | Director's details changed for Richard Hugh Winborn on 15 July 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
30 Jul 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 19 July 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from 14 Compton Court Victoria Crescent Upper Norwood London SE19 1AF on 15 February 2011 | |
15 Feb 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
15 Feb 2011 | TM02 | Termination of appointment of David Hall as a secretary |