CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED
Company number 07646067
- Company Overview for CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED (07646067)
- Filing history for CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED (07646067)
- People for CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED (07646067)
- More for CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED (07646067)
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) |
---|---|---|---|
09 Apr 2019 | CH01 | Director's details changed for Mr John Hessell Tiltman on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Beheshteh Sadrian on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Graham Victor Lyon on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Joanna Lyn Lewars on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Catherine Ann Chaplin on 1 April 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Eileen Patricia Chapman as a director on 1 August 2018 | |
03 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Apr 2017 | CH03 | Secretary's details changed for Stephen John Hole on 1 April 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Simon James Sherwood Mayall as a director on 29 November 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Katherine Julia Bannon as a director on 13 April 2016 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
06 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom on 23 May 2012 |