Advanced company searchLink opens in new window

THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED

Company number 11471723

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)
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