Advanced company searchLink opens in new window

ALFRISTON COURT MANAGEMENT (1987) LIMITED

Company number 02207881

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)
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 TM01 Termination of appointment of Louisa May Ames as a director on 31 May 2023
05 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
14 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Dec 2021 AD01 Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 1 December 2021
07 Jul 2021 AD01 Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
06 Jun 2020 AA Micro company accounts made up to 31 December 2019
06 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Jun 2020 PSC01 Notification of Noreen Rooney as a person with significant control on 5 June 2020
26 May 2020 AD01 Registered office address changed from 43 Belgrave Road Seaford East Sussex BN25 2EN to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 26 May 2020
26 May 2020 PSC07 Cessation of Catherine Anne Ramsey as a person with significant control on 26 May 2020
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
23 Jun 2018 AP01 Appointment of Ms Patricia Anne Taylor as a director on 14 July 2017
23 Jun 2018 AP01 Appointment of Ms Noreen Rooney as a director on 5 December 2016
21 Jun 2018 TM01 Termination of appointment of Margaret Elsie Thompson as a director on 14 July 2017
22 Jan 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jun 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Emily Rebecca Louise Shepherd as a director on 5 December 2016
04 Jan 2017 TM02 Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 5 December 2016