35A AND 35B COURTLAND ROAD MANAGEMENT LIMITED
Company number 09763780
- Company Overview for 35A AND 35B COURTLAND ROAD MANAGEMENT LIMITED (09763780)
- Filing history for 35A AND 35B COURTLAND ROAD MANAGEMENT LIMITED (09763780)
- People for 35A AND 35B COURTLAND ROAD MANAGEMENT LIMITED (09763780)
- More for 35A AND 35B COURTLAND ROAD MANAGEMENT LIMITED (09763780)
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 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Jan 2022 | AP01 | Appointment of Britanie Seabrook as a director on 6 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Nicole Suzanne Rouyer Guillet as a director on 6 January 2022 | |
06 Jan 2022 | PSC01 | Notification of Britanie Seabrook as a person with significant control on 23 September 2021 | |
06 Jan 2022 | PSC07 | Cessation of Nicole Suzanne Rouyer Guillet as a person with significant control on 23 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
15 Sep 2017 | PSC01 | Notification of Nicole Suzanne Rouyer Guillet as a person with significant control on 5 May 2017 | |
15 Sep 2017 | PSC01 | Notification of Laura Joan Ridge as a person with significant control on 5 May 2017 | |
15 Sep 2017 | PSC07 | Cessation of Iftekhar Ahmed Qayyum as a person with significant control on 5 May 2017 | |
15 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from Ferguson & Bricknell Chester House George Street Oxford Oxfordshire OX1 2AY United Kingdom to 55 Lake Street Oxford Oxfordshire OX1 4RR on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Nicole Suzanne Rouyer Guillet as a director on 23 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Ms Laura Joan Ridge as a director on 23 March 2017 |