Advanced company searchLink opens in new window

COLLEGE CLOSE MANAGEMENT COMPANY LIMITED

Company number 02393651

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Sep 2023 AD01 Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY on 13 September 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jan 2022 AP01 Appointment of Ms Wendy Prince as a director on 24 January 2022
24 Jan 2022 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 24 January 2022
24 Jan 2022 TM02 Termination of appointment of Zone Property Management as a secretary on 24 January 2022
28 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Jun 2021 AP04 Appointment of Zone Property Management as a secretary on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Stewart Neil Berry on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 4-6 Queensgate Centre Orsett Road Grays RM17 5DF England to 113 Fore Street Hertford SG14 1AS on 28 June 2021
10 Sep 2020 TM01 Termination of appointment of Wendy Anne Baldwin as a director on 28 August 2020
02 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Jan 2019 AP01 Appointment of Mrs Wendy Anne Baldwin as a director on 16 January 2019
05 Oct 2018 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 5 October 2018
04 Oct 2018 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 September 2018
24 Aug 2018 PSC08 Notification of a person with significant control statement
24 Aug 2018 AP01 Appointment of Mr Stewart Neil Berry as a director on 15 August 2018
24 Aug 2018 TM01 Termination of appointment of Jasvinder Singh Sidhu as a director on 15 August 2018