- Company Overview for COURT HOUSE MANAGEMENT SERVICES LIMITED (06516188)
- Filing history for COURT HOUSE MANAGEMENT SERVICES LIMITED (06516188)
- People for COURT HOUSE MANAGEMENT SERVICES LIMITED (06516188)
- Charges for COURT HOUSE MANAGEMENT SERVICES LIMITED (06516188)
- More for COURT HOUSE MANAGEMENT SERVICES LIMITED (06516188)
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
|
|
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
|
|
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 |