THE COURTYARD (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED
Company number 06667451
- Company Overview for THE COURTYARD (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED (06667451)
- Filing history for THE COURTYARD (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED (06667451)
- People for THE COURTYARD (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED (06667451)
- More for THE COURTYARD (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED (06667451)
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) |
---|---|---|---|
27 Jan 2025 | CH01 | Director's details changed for Mr Mark Ashley Harris on 1 December 2024 | |
25 Jan 2025 | CH01 | Director's details changed for Mrs Cherry Lewis-Taylor on 1 December 2024 | |
25 Jan 2025 | AD01 | Registered office address changed from Unit 2, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 25 January 2025 | |
24 Jan 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Unit 2, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 24 January 2025 | |
17 Jan 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
13 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 12 August 2022 | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
12 Aug 2021 | PSC05 | Change of details for Clarion Housing Association Limited as a person with significant control on 9 August 2019 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
09 Aug 2019 | PSC02 | Notification of Clarion Housing Association Limited as a person with significant control on 21 November 2018 | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
21 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2018 |