Advanced company searchLink opens in new window

SEPTEMBER COURT MANAGEMENT COMPANY LIMITED

Company number 07061273

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)
12 Dec 2024 AA Accounts for a dormant company made up to 28 February 2024
12 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with updates
29 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with updates
03 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
12 Dec 2022 TM01 Termination of appointment of Hazel Anne Margot Parr as a director on 9 December 2022
05 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
23 May 2019 AP04 Appointment of Q1 Professional Services Limited as a secretary on 1 January 2019
23 May 2019 AD01 Registered office address changed from 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 May 2019
30 Apr 2019 AD01 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 30 April 2019
21 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
26 Oct 2017 CH01 Director's details changed for Bob Edward Lyon on 1 October 2017
26 May 2017 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017
19 Jan 2017 AP01 Appointment of Mrs Hazel Anne Margot Parr as a director on 30 December 2016
18 Jan 2017 TM01 Termination of appointment of Steven John Parr as a director on 30 December 2016
22 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates