Advanced company searchLink opens in new window

CARTBRIDGE AND GROVE COURT (MANAGEMENT) LIMITED

Company number 05817554

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)
29 Aug 2023 AA Micro company accounts made up to 31 May 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
10 Apr 2022 AP01 Appointment of Mr Andrew Robert Thorne as a director on 5 April 2022
21 Jan 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jan 2016 AP01 Appointment of Ms Deborah Clare Roffey as a director on 7 January 2016
20 Jan 2016 AP03 Appointment of Mr Richard Hartley Robson Lake as a secretary on 7 January 2016
20 Jan 2016 AP01 Appointment of Ms Melissa Catherine Tamschick as a director on 7 January 2016
20 Jan 2016 AP01 Appointment of Mr John Derek Perera as a director on 7 January 2016
20 Jan 2016 AD01 Registered office address changed from Winchester House 19 Bedford Row London WC1R 4EB to 41 College Ride Bagshot Surrey GU19 5EW on 20 January 2016
19 Jan 2016 TM02 Termination of appointment of Andrew Pickard as a secretary on 7 January 2016