SEPTEMBER COURT MANAGEMENT COMPANY LIMITED
Company number 07061273
- Company Overview for SEPTEMBER COURT MANAGEMENT COMPANY LIMITED (07061273)
- Filing history for SEPTEMBER COURT MANAGEMENT COMPANY LIMITED (07061273)
- People for SEPTEMBER COURT MANAGEMENT COMPANY LIMITED (07061273)
- More for SEPTEMBER COURT MANAGEMENT COMPANY LIMITED (07061273)
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 |