CLEETHORPES COURT MANAGEMENT COMPANY LIMITED
Company number 07861328
- Company Overview for CLEETHORPES COURT MANAGEMENT COMPANY LIMITED (07861328)
- Filing history for CLEETHORPES COURT MANAGEMENT COMPANY LIMITED (07861328)
- People for CLEETHORPES COURT MANAGEMENT COMPANY LIMITED (07861328)
- More for CLEETHORPES COURT MANAGEMENT COMPANY LIMITED (07861328)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
04 Dec 2024 | AP01 | Appointment of Ms Sarah Jane Watson as a director on 25 September 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
14 Nov 2023 | CH01 | Director's details changed for Mr Darren Christopher Fuller on 14 November 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
03 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
12 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Darren Christopher Fuller on 25 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Julie Connell on 25 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Darren Christopher Fuller on 25 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Douglas Raymond Bryant on 25 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 50 King Edward Street Grimsby DN31 3JH England to Unit 50 Grimsby Business Centre King Edward Street Grimsby Lincolnshire DN31 3JH on 26 November 2021 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
05 Feb 2020 | CH01 | Director's details changed for Mr Darren Christopher Fuller on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Douglas Raymond Bryant on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 17 Grimsby Business Centre King Edward Street Grimsby North East Lincolnshire DN31 3JH to 50 King Edward Street Grimsby DN31 3JH on 5 February 2020 |