NEW COURT (CROXLEY) MANAGEMENT LIMITED
Company number 02454366
- Company Overview for NEW COURT (CROXLEY) MANAGEMENT LIMITED (02454366)
- Filing history for NEW COURT (CROXLEY) MANAGEMENT LIMITED (02454366)
- People for NEW COURT (CROXLEY) MANAGEMENT LIMITED (02454366)
- More for NEW COURT (CROXLEY) MANAGEMENT LIMITED (02454366)
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) |
---|---|---|---|
13 Dec 2017 | PSC01 | Notification of Mark Whiddett as a person with significant control on 27 January 2017 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
11 Dec 2017 | TM01 | Termination of appointment of Thomas Richard Chapman as a director on 8 November 2017 | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
11 Dec 2016 | TM01 | Termination of appointment of Ethel Ingram as a director on 20 September 2016 | |
11 Dec 2016 | TM01 | Termination of appointment of Alfred Confait as a director on 16 August 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 2 New Court, New Road Croxley Green Rickmansworth Hertfordshire WD3 3HH to 1, New Court New Road Croxley Green Rickmansworth WD3 3HH on 11 December 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Alfred Confait as a secretary on 22 March 2016 | |
03 Aug 2016 | AP03 | Appointment of Lillian Tsang as a secretary on 22 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
23 Dec 2012 | AP01 | Appointment of Miss Lillian Yen Fen Tsang as a director | |
23 Dec 2012 | TM01 | Termination of appointment of Lillian Tsang as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Hazel Hanks as a director | |
25 May 2012 | AP01 | Appointment of Lillian Yen Fen Tsang as a director | |
08 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |