Advanced company searchLink opens in new window

CLEVE CROSS COURT MANAGEMENT COMPANY LIMITED

Company number 07646067

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)
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
  • GBP 10
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
  • GBP 100
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
  • GBP 100
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