Advanced company searchLink opens in new window

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED

Company number 02691939

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)
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Christie-Anna Anna Le Marinel on 30 November 2010
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Nov 2010 AP03 Appointment of Mrs Christie-Anna Le Marinel as a secretary
07 Jun 2010 AP01 Appointment of Penny Tsaroulla Karayiannis as a director
07 Jun 2010 AP01 Appointment of Laurence Richard Mifsud as a director
07 Jun 2010 AP01 Appointment of Christie-Anna Le Marinel as a director
07 Jun 2010 TM02 Termination of appointment of Saturn Registrars Ltd as a secretary
07 Jun 2010 TM01 Termination of appointment of Page Registrars Ltd as a director
07 Jun 2010 AD01 Registered office address changed from C/O Blr Property Management Hyde House the Hyde Colindale London NW9 6LH on 7 June 2010
04 Jun 2010 AP01 Appointment of Gianpiero Fabio Luiggi Cordaro as a director
04 Jun 2010 AA Accounts for a dormant company made up to 28 February 2009
01 Jun 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Jun 2010 CH04 Secretary's details changed for Saturn Registrars Ltd on 28 February 2010
01 Jun 2010 CH02 Director's details changed for Page Registrars Ltd on 28 February 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2009 287 Registered office changed on 15/09/2009 from, 66 chase side, enfield, middlesex, EN2 6NJ
24 Aug 2009 AA Total exemption small company accounts made up to 28 February 2008
18 Jun 2009 363a Return made up to 28/02/09; full list of members
31 Mar 2009 363a Return made up to 28/02/08; full list of members