Advanced company searchLink opens in new window

COURT HOUSE MANAGEMENT SERVICES LIMITED

Company number 06516188

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2016 AD01 Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS to Inner Lype Wheddon Cross Minehead Somerset TA24 7BJ on 12 December 2016
11 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
17 Mar 2015 TM02 Termination of appointment of Elizabeth Jane Higson as a secretary on 17 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
02 May 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 MR01 Registration of charge 065161880006
27 Nov 2013 MR01 Registration of charge 065161880005
23 Oct 2013 MR01 Registration of charge 065161880003
23 Oct 2013 MR01 Registration of charge 065161880004
28 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Mr James Frederick Higson on 17 January 2013
17 Apr 2013 CH03 Secretary's details changed for Mrs Elizabeth Jane Higson on 17 January 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2012 AD01 Registered office address changed from Court House Luxborough Watchet Somerset TA23 0SH England on 20 July 2012
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011