BLUE COAT COURT MANAGEMENT COMPANY LIMITED
Company number 05142125
- Company Overview for BLUE COAT COURT MANAGEMENT COMPANY LIMITED (05142125)
- Filing history for BLUE COAT COURT MANAGEMENT COMPANY LIMITED (05142125)
- People for BLUE COAT COURT MANAGEMENT COMPANY LIMITED (05142125)
- More for BLUE COAT COURT MANAGEMENT COMPANY LIMITED (05142125)
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 |