- Company Overview for ALICE COURT MANAGEMENT LIMITED (01475125)
- Filing history for ALICE COURT MANAGEMENT LIMITED (01475125)
- People for ALICE COURT MANAGEMENT LIMITED (01475125)
- Charges for ALICE COURT MANAGEMENT LIMITED (01475125)
- More for ALICE COURT MANAGEMENT LIMITED (01475125)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
14 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
16 Oct 2020 | TM01 | Termination of appointment of Richard Alexander Cohen as a director on 29 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
10 Dec 2018 | PSC07 | Cessation of Colette Danielle Braham as a person with significant control on 20 August 2018 | |
10 Dec 2018 | PSC07 | Cessation of Bryan Foux as a person with significant control on 20 August 2018 | |
10 Dec 2018 | PSC07 | Cessation of Richard Alexander Cohen as a person with significant control on 20 August 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AP04 | Appointment of Parkwood Management Company (London) Limited as a secretary on 1 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 24 Spencer Close Regents Park Road Finchley Central London N3 3TX to Pyramid House 954 High Road London N12 9RT on 30 August 2018 | |
04 Apr 2018 | AP01 | Appointment of Richard Alexander Cohen as a director on 1 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Tania Celani as a director on 18 May 2016 | |
29 Mar 2018 | TM01 | Termination of appointment of Tania Celani as a director on 18 May 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates |