CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED
Company number 03697749
- Company Overview for CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED (03697749)
- Filing history for CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED (03697749)
- People for CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED (03697749)
- More for CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED (03697749)
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) |
---|---|---|---|
30 Jan 2024 | AD01 | Registered office address changed from C/O Mgco Trading Limited Unit 25, Wadsworth Business Centre 21 Wadsworth Road, Perivale Greenford UB6 7LQ England to 57 C/O 57 Ealing Road Wembley Middlesex HA0 4BN on 30 January 2024 | |
16 Oct 2023 | AD01 | Registered office address changed from 57 Ealing Road Wembley HA0 4BN England to C/O Mgco Trading Limited Unit 25, Wadsworth Business Centre 21 Wadsworth Road, Perivale Greenford UB6 7LQ on 16 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Usha Naresh Mehta as a director on 12 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Karthigesu Sritharan as a director on 12 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Naresh Nagardas Mehta as a director on 12 October 2023 | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 11 April 2023 | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Mr Roshan Metha on 16 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Roshan Metha as a director on 16 May 2022 | |
14 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
26 Aug 2020 | AP01 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 24 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Ellis & Co 4 Ealing Road Wembley HA0 4TL England to 57 Ealing Road Wembley HA0 4BN on 25 August 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Vishnee Jhurree as a director on 22 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Jaylall Jhuree as a director on 22 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
09 Jul 2018 | TM02 | Termination of appointment of Ellis & Co as a secretary on 27 June 2018 |