Advanced company searchLink opens in new window

COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED

Company number 08228889

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)
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
05 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
03 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Aug 2023 AP01 Appointment of Mr John Colin Burcher as a director on 10 August 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
03 Jul 2023 CH01 Director's details changed for Mr Dean Matthew Garratt on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Ms Deborah Elaine Everitt on 3 July 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
02 Dec 2022 TM01 Termination of appointment of Clare Marie Elliss as a director on 1 December 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
07 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Sep 2021 AP01 Appointment of Mr David John Trace as a director on 10 September 2021
23 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
04 May 2021 TM01 Termination of appointment of Maxine Sandra Wright as a director on 25 April 2021
04 Jan 2021 AP04 Appointment of Helen Breeze Property Management Llp as a secretary on 1 January 2021
04 Jan 2021 AD01 Registered office address changed from C/O Pmuk, the Base, Dartford Business Park, Victoria Road Dartford Kent DA1 5FS England to 12 London Road Sevenoaks TN13 1AJ on 4 January 2021
06 Nov 2020 PSC08 Notification of a person with significant control statement
26 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 19 June 2020
26 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2020
  • GBP 55
01 Aug 2020 AD01 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Pmuk, the Base, Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 1 August 2020
20 Jun 2020 PSC07 Cessation of Dilip Keshavlal Doshi as a person with significant control on 15 May 2020
19 Jun 2020 CS01 19/06/20 Statement of Capital gbp 55
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 64
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2020