COURT STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03799360 |
Category | Private Limited Company |
Incorporated | 01 Jul 1999 |
Age | 24 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
COURT STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 03799360. It was incorporated 24 years, 11 months, 3 days ago, on 01 July 1999. The company address is 2 Harcourt Street, Marylebone, W1H 4EX.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mary Devlin
Change date: 2023-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-02
Psc name: Mrs Elizabeth Mary Devlin
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Youens Fowles
Appointment date: 2023-01-12
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-26
Psc name: Kim Aldis
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mcdonald
Cessation date: 2022-09-26
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-26
Officer name: Mr Kim Aldis
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-26
Officer name: David Mcdonald
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Mary Devlin
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcdonald
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dorner
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Old address: 2 Harcourt Street London W1H 4EX United Kingdom
Change date: 2011-07-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Old address: Unit 109 Park Royal Business Centre 19-21 Park Royal Road London Middlesex NW10 7LQ
Change date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vanita Alimchandani
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroo Alimchandani
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanita Alimchandani
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Dorner
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanita Alimchandani
Change date: 2010-06-01
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Capital allotment shares
Date: 18 Oct 2009
Action Date: 09 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-09
Capital : 5 GBP
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members; amend
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter atkins
Documents
Accounts with accounts type dormant
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: 29 welbeck street london W1G 8DD
Documents
Accounts with accounts type dormant
Date: 20 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; full list of members
Documents
Resolution
Date: 15 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 25/08/05 from: 2 harcourt street london W1H 1DS
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/02; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/01; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/00; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Restoration order of court
Date: 08 Apr 2004
Category: Restoration
Type: AC92
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 21/09/99
Documents
Resolution
Date: 02 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
49 LEICESTER ROAD,MANCHESTER,M35 0GN
Number: | 09347730 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 TRANSPORT DEPOT,UNIT 7,BURY ST EDMUNDS,IP32 7HT
Number: | 09939275 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT
Number: | 08305969 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK FRENCH CONTRACTING LIMITED
ELLISS HILL FARM,ABORFIELD,RG2 9JG
Number: | 11428998 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | OC344770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
APT 7432 TREVISSOME PARK,TRURO,TR4 8UN
Number: | 10654192 |
Status: | ACTIVE |
Category: | Private Limited Company |