Advanced company searchLink opens in new window

CLAIRE COURT MANAGEMENT SUTTON LIMITED

Company number 04231856

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)
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