Advanced company searchLink opens in new window

CAROE COURT LIMITED

Company number 03518771

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)
04 Feb 2019 TM02 Termination of appointment of Dexters as a secretary on 4 February 2019
25 Jan 2019 CH04 Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019
26 Nov 2018 AD01 Registered office address changed from Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
11 May 2018 AD01 Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ on 11 May 2018
11 May 2018 AD01 Registered office address changed from 954 Pyramid House High Road London N12 9RT England to 418 Muswell Hill Broadway London N10 1DJ on 11 May 2018
11 May 2018 AP04 Appointment of Cj International Property Agency Ltd as a secretary on 1 May 2018
11 May 2018 TM02 Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 1 May 2018
03 Apr 2018 TM01 Termination of appointment of John Pennycook as a director on 19 February 2018
03 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with updates
12 Jul 2017 AA Accounts for a small company made up to 31 December 2016
10 Mar 2017 AD01 Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 10 March 2017
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
16 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Patrick Gerrard Fanning as a director on 2 July 2015
23 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20
24 Apr 2014 AP01 Appointment of Caroline Hughes as a director
11 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
03 Mar 2014 TM01 Termination of appointment of David Agyei Pryde as a director
26 Feb 2014 AA Full accounts made up to 31 December 2013
09 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
04 Jul 2012 AP01 Appointment of David Agyei Pryde as a director