Advanced company searchLink opens in new window

FIVES COURT CLOSE LIMITED

Company number 09453928

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 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 February 2023
24 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
24 Jan 2022 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 24 January 2022
24 Jan 2022 TM02 Termination of appointment of Zone Property Management as a secretary on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 113 Fore Street Fore Street Hertford SG14 1AS England to 113 Fore Street Hertford SG14 1AS on 24 January 2022
29 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
13 May 2021 AD01 Registered office address changed from 1 the Piggeries Quickbury Farm Hatfield Heath Road Sawbridgeworth CM21 9HY England to 113 Fore Street Fore Street Hertford SG14 1AS on 13 May 2021
13 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
29 Oct 2020 AD01 Registered office address changed from 19 Alfred Road Brentwood Essex CM14 4BT England to 1 the Piggeries Quickbury Farm Hatfield Heath Road Sawbridgeworth CM21 9HY on 29 October 2020
11 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
11 Mar 2020 AP01 Appointment of Anne Northcott as a director on 11 March 2020
14 Jan 2020 AP04 Appointment of Zone Property Management as a secretary on 1 January 2020
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Nov 2019 AD01 Registered office address changed from 13 Park Road Stansted Essex CM24 8PB England to 19 Alfred Road Brentwood Essex CM14 4BT on 7 November 2019
14 Jun 2019 TM01 Termination of appointment of Alan James Fordham as a director on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr Nicholas Charles Whitaker as a director on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to 13 Park Road Stansted Essex CM24 8PB on 14 June 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
12 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018