Advanced company searchLink opens in new window

METHLEY COURT MANAGEMENT LIMITED

Company number 04577195

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)
29 Jun 2023 AA Micro company accounts made up to 31 October 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
16 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
16 May 2018 PSC01 Notification of Alexandra Teodora Stevens as a person with significant control on 16 May 2018
16 May 2018 AP01 Appointment of Miss Alexandra Teodora Stevens as a director on 16 May 2018
16 May 2018 AD01 Registered office address changed from Flat 7 18 Wood Lane Headingley Leeds LS6 2AE England to 3 Back Potternewton Lane Leeds LS7 3SH on 16 May 2018
22 Apr 2018 AP03 Appointment of Miss Alexandra Teodora Stevens as a secretary on 22 April 2018
22 Apr 2018 TM01 Termination of appointment of Jennifer Williams as a director on 22 April 2018
22 Apr 2018 TM02 Termination of appointment of Jennifer Williams as a secretary on 5 April 2018
22 Apr 2018 PSC07 Cessation of Jennifer Williams as a person with significant control on 5 April 2018
08 Apr 2018 CH01 Director's details changed for Gillian Kay on 7 April 2018
08 Apr 2018 CH01 Director's details changed for Mrs Jennifer Williams on 7 April 2018
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 AD01 Registered office address changed from Flat 7 18 Wood Lane Headingley Leeds LS6 2AE England to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017
03 Jan 2017 AD01 Registered office address changed from 133 Tinshill Road Leeds West Yorkshire LS16 7JX to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017