THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED
Company number 11471723
- Company Overview for THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED (11471723)
- Filing history for THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED (11471723)
- People for THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED (11471723)
- More for THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED (11471723)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
14 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
08 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
25 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Aug 2020 | PSC01 | Notification of Joanna Claire Bonnett as a person with significant control on 1 August 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
02 Aug 2020 | PSC01 | Notification of Stuart Michael Scott as a person with significant control on 1 August 2020 | |
02 Aug 2020 | AD01 | Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to 1 the Old Court House Trinity Street Halstead CO9 1JQ on 2 August 2020 | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Jun 2020 | AP03 | Appointment of Mrs Joanna Bonnett as a secretary on 18 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of East Block Management Limited as a secretary on 18 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mrs Joanna Claire Bonnett as a director on 15 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr John Anthony Craig as a director on 15 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Stuart Michael Scott as a director on 15 June 2020 | |
29 May 2020 | PSC07 | Cessation of Colne Valley Restorations Ltd as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Michael Christopher Simpson as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr James David Peak as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Scott Paton Blanche as a director on 28 May 2020 | |
30 Mar 2020 | PSC05 | Change of details for Colne Valley Restorations Ltd as a person with significant control on 30 March 2020 | |
28 Nov 2019 | AP04 | Appointment of East Block Management Limited as a secretary on 28 November 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates |