Advanced company searchLink opens in new window

COLLEGE COURT (MITCHAM) MANAGEMENT LIMITED

Company number 02419021

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)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
29 Aug 2023 TM01 Termination of appointment of Livia Nemeth as a director on 28 August 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Dec 2021 AD01 Registered office address changed from Bank Chambers 64 High Street Epsom KT19 8AJ England to Bank Chambers 64 High Street Epsom KT19 8AJ on 1 December 2021
01 Dec 2021 AP04 Appointment of Bridger Bell Commercial Llp as a secretary on 1 December 2021
01 Dec 2021 TM02 Termination of appointment of Robert Melvyn Fribbance-Collins as a secretary on 30 November 2021
29 Jun 2021 AP01 Appointment of Mrs Margaret Mary Keane as a director on 25 June 2021
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2021 AP01 Appointment of Miss Dawn Charlotte Emery as a director on 24 September 2019
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Bank Chambers 64 High Street Epsom KT19 8AJ on 31 October 2019
31 Oct 2019 AP03 Appointment of Mr Robert Melvyn Fribbance-Collins as a secretary on 31 October 2019
31 Oct 2019 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 October 2019
16 May 2019 AP01 Appointment of Ms Livia Nemeth as a director on 11 May 2019
14 May 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
05 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates