Advanced company searchLink opens in new window

EAST COURT MANAGEMENT COMPANY LIMITED

Company number 09234211

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)
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 1 October 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 1 October 2021
25 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
17 Jul 2021 AA Micro company accounts made up to 1 October 2020
02 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 1 October 2019
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 1 October 2018
27 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 1 October 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Jun 2017 AA Micro company accounts made up to 1 October 2016
08 Oct 2016 AP01 Appointment of Christopher Lee Hustler as a director on 9 February 2016
30 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Sep 2016 AP01 Appointment of Richard Adrian Snell as a director on 9 February 2016
18 Aug 2016 AA Micro company accounts made up to 1 October 2015
18 Aug 2016 AD01 Registered office address changed from 18a Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ United Kingdom to The Old Sunday School Greenbottom Truro Cornwall TR4 8QL on 18 August 2016
17 Feb 2016 AP03 Appointment of Stephen Foster as a secretary on 9 February 2016
17 Feb 2016 TM01 Termination of appointment of Roy Charles Ladd as a director on 9 February 2016
17 Feb 2016 TM01 Termination of appointment of Philip Grant Ladd as a director on 9 February 2016
30 Oct 2015 AR01 Annual return made up to 24 September 2015
30 Oct 2015 AD02 Register inspection address has been changed to 8-14 Berkeley Vale Falmouth Cornwall TR11 3PH
25 Sep 2014 AA01 Current accounting period extended from 30 September 2015 to 1 October 2015