Advanced company searchLink opens in new window

BLUE COAT COURT MANAGEMENT COMPANY LIMITED

Company number 05142125

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)
06 Feb 2024 AP01 Appointment of Miss Harriet Olivia Cosgrove as a director on 25 January 2024
15 Dec 2023 TM01 Termination of appointment of Matthew Owen Reynolds as a director on 8 December 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
11 May 2022 TM01 Termination of appointment of Paul Richards as a director on 10 May 2022
29 Oct 2021 TM01 Termination of appointment of Jennifer Ethel Bowen as a director on 26 October 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
04 Jun 2018 CH01 Director's details changed for Revd Jennifer Ethel Bowen on 2 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Jun 2018 CH01 Director's details changed for Paul Richards on 2 March 2018
01 Jun 2018 CH01 Director's details changed for Mr Matthew Owen Reynolds on 2 March 2018
01 Jun 2018 CH01 Director's details changed for Mr Christopher John Jones on 2 March 2018
23 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
23 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
23 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 23 May 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jun 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016