Advanced company searchLink opens in new window

COMPTON COURT LIMITED

Company number 05177668

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)
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
  • GBP 33
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
  • GBP 33
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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