COURT MANAGEMENT CONSULTANTS LTD.
Status | ACTIVE |
Company No. | 02848595 |
Category | Private Limited Company |
Incorporated | 27 Aug 1993 |
Age | 30 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COURT MANAGEMENT CONSULTANTS LTD. is an active private limited company with number 02848595. It was incorporated 30 years, 9 months, 18 days ago, on 27 August 1993. The company address is 15 High Street 15 High Street, Kent, TN13 1HZ.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-04
Officer name: Mr Charles Grant Jackson
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Grant Jackson
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr charles grant jackson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles jackson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: southern breaches vicarage hill westerham kent TN16 1AY
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Certificate change of name company
Date: 25 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vision sales (U.K.) LIMITED\certificate issued on 25/02/03
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; no change of members
Documents
Legacy
Date: 08 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 08/08/99 from: court in holmes forest row east sussex RH18 5HS
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 17 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/94; full list of members
Documents
Legacy
Date: 01 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 01/11/94 from: 35 osbourne road southsea hampshire PO5 3LR
Documents
Legacy
Date: 02 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 02/11/93 from: the courtyard 44 queen street portsmouth hants PO1 3HW
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ARCUS TECHNICAL SERVICES LIMITED
7 TAMAR DRIVE,BRISTOL,BS31 1PP
Number: | 02172837 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THIRD AVENUE,EAST YORKSHIRE,YO15 2LP
Number: | 05019560 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ST DAVID'S HOUSE, UNIT A FEEDER ROW,NEWPORT,NP11 7ED
Number: | 07972533 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LEICESTER VILLAS,HOVE,BN3 5SQ
Number: | 09713989 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLAT,LONDON,W10 6ET
Number: | 11875445 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GROVEDALE DRIVE,WIRRAL,CH46 9SN
Number: | 09573317 |
Status: | ACTIVE |
Category: | Private Limited Company |