PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED
Company number 05120240
- Company Overview for PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED (05120240)
- Filing history for PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED (05120240)
- People for PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED (05120240)
- More for PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED (05120240)
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) |
---|---|---|---|
18 Dec 2023 | AD01 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Colin George Munro as a director on 24 August 2023 | |
24 Aug 2023 | TM02 | Termination of appointment of Carol Ann Munro as a secretary on 24 August 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 1st Floor Broad Oak House Grover Walk, Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Dawn Marie Wonfor on 5 April 2016 | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
06 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
22 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Apr 2015 | AP01 | Appointment of Mrs Josephine Durodola Hameed as a director on 1 April 2015 |