THE OLD COURT HOUSE (EPPING) MANAGEMENT COMPANY LIMITED
Company number 10475883
- Company Overview for THE OLD COURT HOUSE (EPPING) MANAGEMENT COMPANY LIMITED (10475883)
- Filing history for THE OLD COURT HOUSE (EPPING) MANAGEMENT COMPANY LIMITED (10475883)
- People for THE OLD COURT HOUSE (EPPING) MANAGEMENT COMPANY LIMITED (10475883)
- More for THE OLD COURT HOUSE (EPPING) MANAGEMENT COMPANY LIMITED (10475883)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
25 Jul 2023 | AP04 | Appointment of Block Management 24 Ltd as a secretary on 1 July 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
27 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2022 | PSC07 | Cessation of Ttmp Limited as a person with significant control on 13 August 2020 | |
10 Jun 2022 | AD01 | Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 10 June 2022 | |
22 Mar 2022 | TM02 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2022 | |
26 Nov 2021 | AP01 | Appointment of Mr Christopher Good as a director on 1 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mrs Angela Ward as a director on 1 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Richard Anthony Tappenden as a director on 1 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Matthew James Butcher as a director on 1 October 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 24 August 2021 | |
24 Aug 2021 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 24 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 |