Advanced company searchLink opens in new window

DE COURCEY COURT MANAGEMENT LIMITED

Company number 05438541

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)
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2018 TM01 Termination of appointment of Jose Gebel Vega Perez as a director on 20 December 2017
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with no updates
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
10 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 6
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
04 Jun 2015 AD01 Registered office address changed from Flat 7 117 Avenue Road Acton London W3 8QH to Flat 8 De Courcey Court 117 Avenue Road Acton London W3 8QH on 4 June 2015
03 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Total exemption full accounts made up to 30 April 2013
22 Jul 2013 AD01 Registered office address changed from Flat 8 Decourcey Court 117 Avenue Road Acton London W3 8QH on 22 July 2013
21 Jul 2013 TM01 Termination of appointment of Antony Hassall as a director
21 Jul 2013 AP01 Appointment of Miss Victoria Kira Knight-Hassell as a director
21 Jul 2013 TM02 Termination of appointment of Antony Hassall as a secretary
21 Jul 2013 AP03 Appointment of Miss Victoria Kira Knight-Hassell as a secretary
21 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-07-21
  • GBP 6
05 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
16 Aug 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
22 Nov 2011 DISS40 Compulsory strike-off action has been discontinued