GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-26 View Report
Accounts. Accounts type dormant. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2023-01-25 View Report
Officers. Change date: 2022-08-25. Officer name: B-Hive Company Secretarial Services Limited. 2022-08-25 View Report
Accounts. Accounts type dormant. 2022-07-26 View Report
Officers. Officer name: Mr Ben Conway. Appointment date: 2022-07-11. 2022-07-11 View Report
Officers. Officer name: Gordon Robinson. Termination date: 2022-07-04. 2022-07-11 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limted. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Officers. Officer name: Hml Company Secretarial Services Limted. Appointment date: 2021-11-02. 2021-11-02 View Report
Officers. Officer name: C P Bigwood Management Llp. Termination date: 2021-11-02. 2021-11-02 View Report
Address. Change date: 2021-10-14. Old address: 94 Park Lane Croydon Surrey CR0 1JB England. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2021-10-14 View Report
Address. Change date: 2021-10-14. New address: 94 Park Lane Croydon Surrey CR0 1JB. Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England. 2021-10-14 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-01-24 View Report
Accounts. Accounts type dormant. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Accounts. Accounts type dormant. 2019-11-05 View Report
Address. New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom. Change date: 2019-04-10. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Officers. Officer name: Sdl Estate Management Limited T/a Alexander Faulkner. Termination date: 2019-01-08. 2019-01-08 View Report
Officers. Appointment date: 2019-01-08. Officer name: C P Bigwood Management Llp. 2019-01-08 View Report
Accounts. Accounts type dormant. 2018-10-17 View Report
Officers. Officer name: Cpbigwood Management Llp. Termination date: 2018-02-19. 2018-02-19 View Report
Officers. Appointment date: 2018-02-19. Officer name: Sdl Estate Management Limited T/a Alexander Faulkner. 2018-02-19 View Report
Address. New address: 11 Little Park Farm Road Fareham PO15 5SN. Change date: 2018-02-19. Old address: 45 Summer Row Birmingham West Midlands B3 1JJ. 2018-02-19 View Report
Gazette. Gazette filings brought up to date. 2018-02-10 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type dormant. 2018-02-08 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type dormant. 2016-08-21 View Report
Officers. Termination date: 2016-04-26. Officer name: Robert Simonds. 2016-04-26 View Report
Officers. Appointment date: 2016-04-26. Officer name: Cpbigwood Management Llp. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type dormant. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Officer name: Stuart Anthony John Nicholson. Termination date: 2013-03-08. 2015-01-28 View Report
Accounts. Accounts type dormant. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Address. Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England. Change date: 2013-05-10. 2013-05-10 View Report
Officers. Officer name: Mr Robert Simonds. Change date: 2013-04-26. 2013-04-26 View Report
Accounts. Accounts type dormant. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Officers. Officer name: Mr Gordon Robinson. Change date: 2012-05-25. 2012-05-25 View Report
Officers. Change date: 2012-05-25. Officer name: Mr Stuart Anthony John Nicholson. 2012-05-25 View Report
Officers. Change date: 2012-05-22. Officer name: Mr Robert Simonds. 2012-05-22 View Report
Address. Change date: 2012-03-30. Old address: 45 Summer Row Birmingham West Midlands B3 1JJ. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report