Advanced company searchLink opens in new window

PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED

Company number 05120240

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)
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
  • GBP 18
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
  • GBP 18
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