ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
Company number 06491279
- Company Overview for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED (06491279)
- Filing history for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED (06491279)
- People for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED (06491279)
- More for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED (06491279)
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) |
---|---|---|---|
02 Feb 2024 | AP01 | Appointment of Mr James Stuart Hatch as a director on 15 October 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
14 Dec 2023 | TM01 | Termination of appointment of Stuart Graham Hatch as a director on 1 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Felicity Anne Hatch as a director on 1 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Miss Donna Kernan as a director on 1 December 2023 | |
15 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Sep 2023 | CH04 | Secretary's details changed for Findley's Secretarial Services Limited on 19 September 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 7 June 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CH04 | Secretary's details changed for Findley's Secretarial Services Limited on 17 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | TM01 | Termination of appointment of Allan Derwent George as a director on 17 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 23 June 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from 12 Napier House Elva Business Centre 1 Elva Way Bexhill East Sussex TN39 5BF to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 21 August 2020 | |
21 Aug 2020 | AP04 | Appointment of Findley's Secretarial Services Limited as a secretary on 8 August 2020 | |
21 Aug 2020 | TM02 | Termination of appointment of William Charles Sharp as a secretary on 8 August 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Aug 2019 | AP01 | Appointment of Miss Jessica Alice Reilly as a director on 6 August 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates |