- Company Overview for MARK COURT FREEHOLD LIMITED (06424936)
- Filing history for MARK COURT FREEHOLD LIMITED (06424936)
- People for MARK COURT FREEHOLD LIMITED (06424936)
- More for MARK COURT FREEHOLD LIMITED (06424936)
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) |
---|---|---|---|
11 Dec 2024 | AA | Unaudited abridged accounts made up to 30 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
11 Oct 2024 | TM01 | Termination of appointment of Nicholas David De Maid as a director on 11 October 2024 | |
08 Dec 2023 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
13 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Jan 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
14 May 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP to 7 Cumberland Mews Tunbridge Wells Kent TN1 1TU on 5 February 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
10 Nov 2017 | CH03 | Secretary's details changed for Grant Jolliffe on 10 November 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Fareed Sohail as a director on 1 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Grant Jolliffe on 1 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Grant Jolliffe as a director on 1 March 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Natalie Jolliffe as a director on 1 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates |