CLAIRE COURT MANAGEMENT SUTTON LIMITED
Company number 04231856
- Company Overview for CLAIRE COURT MANAGEMENT SUTTON LIMITED (04231856)
- Filing history for CLAIRE COURT MANAGEMENT SUTTON LIMITED (04231856)
- People for CLAIRE COURT MANAGEMENT SUTTON LIMITED (04231856)
- More for CLAIRE COURT MANAGEMENT SUTTON LIMITED (04231856)
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) |
---|---|---|---|
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
01 Jul 2023 | AP01 | Appointment of Mr Paul Richard Dorman as a director on 27 June 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 | |
07 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Mar 2022 | TM01 | Termination of appointment of Amanda Louise Gunn as a director on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Celia Ann Noble as a director on 16 March 2022 | |
16 Mar 2022 | AP01 | Appointment of Dr Massood Mashoof as a director on 16 March 2022 | |
11 Mar 2022 | AP04 | Appointment of Wildheart Residential Management Limited as a secretary on 11 March 2022 | |
22 Nov 2021 | TM02 | Termination of appointment of Jpw Property Management Limited as a secretary on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 20 King Street London EC2V 8EG England to 2 High Street Ewell Epsom KT17 1SJ on 22 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | CH04 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates |