Advanced company searchLink opens in new window

EGREMONT COURT MANAGEMENT LIMITED

Company number 02686473

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)
08 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jul 2021 AP01 Appointment of Mr Osher Anshel Luftig as a director on 14 July 2021
15 Jul 2021 AP01 Appointment of Mr Martin Corrick Levy as a director on 12 July 2021
08 Jul 2021 TM01 Termination of appointment of Hilary Cytrynowicz as a director on 1 July 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
02 Jan 2019 AP03 Appointment of Mr Martin Levy as a secretary on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 443 Bury New Road Prestwich Manchester M25 1AF on 2 January 2019
02 Jan 2019 TM02 Termination of appointment of Bennett Clarke & James Limited as a secretary on 2 January 2019
30 Jul 2018 AP04 Appointment of Bennett Clarke & James Limited as a secretary on 30 July 2018
27 Jul 2018 TM02 Termination of appointment of Integrity Property Management Limited as a secretary on 17 July 2018
02 Jul 2018 AP01 Appointment of Mr Hilary Cytrynowicz as a director on 20 June 2018
08 May 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Apr 2018 AD01 Registered office address changed from Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018
24 Apr 2018 TM01 Termination of appointment of Chaya Mushka Kaufman as a director on 17 April 2018
22 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017