JAMES COURT (PEPYS ROAD WIMBLEDON) MANAGEMENT COMPANY LIMITED

01818328
2 LANSDOWNE ROAD CROYDON ENGLAND CR9 2ER

Documents

Documents
Date Category Description Pages
24 Feb 2025 officers Appointment of director (Ms Kaushika Sumant Kuntawala) 2 Buy now
10 Feb 2025 accounts Annual Accounts 5 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 5 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 5 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
17 Apr 2020 officers Termination of appointment of director (Kaushika Kuntawala) 1 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Change of particulars for director (Mr Michael Ghorghorian) 2 Buy now
02 Nov 2018 officers Change of particulars for director (Mr Ian Robert Watson) 2 Buy now
02 Nov 2018 officers Change of particulars for director (Miss Kaushika Kuntawala) 2 Buy now
02 Nov 2018 officers Change of particulars for director (Mr Jonathan Day) 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Appointment of corporate secretary ('Ad Interim' Ltd) 2 Buy now
13 Mar 2018 officers Termination of appointment of secretary (Sara Pauline Burden) 1 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 officers Change of particulars for director (Miss Kaushika Sumant Kuntawala) 2 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Michael Ghorghorian) 2 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Ian Robert Watson) 2 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Jonathan Day) 2 Buy now
09 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 officers Termination of appointment of director (Maria Concepcion Vaamonde) 1 Buy now
08 Jun 2017 accounts Annual Accounts 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
30 May 2015 accounts Annual Accounts 3 Buy now
05 Oct 2014 annual-return Annual Return 6 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
20 May 2013 accounts Annual Accounts 3 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
31 May 2012 accounts Annual Accounts 3 Buy now
20 Sep 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 officers Appointment of secretary (Mrs Sara Pauline Burden) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (J J Homes Properties Ltd) 1 Buy now
30 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 accounts Annual Accounts 3 Buy now
18 Oct 2010 annual-return Annual Return 7 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 officers Change of particulars for corporate secretary (Homes Property Services) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Ian Robert Watson) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Kaushika Sumant Kuntawala) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Maria Neeve) 1 Buy now
18 Oct 2010 officers Change of particulars for director (Jonathan Day) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Michael Ghorghorian) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Maria Concepcion Vaamonde) 2 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
30 Sep 2009 annual-return Annual return made up to 15/09/09 4 Buy now
05 Apr 2009 accounts Annual Accounts 3 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Annual return made up to 15/09/08 6 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
15 Oct 2007 annual-return Annual return made up to 15/09/07 6 Buy now
21 Jan 2007 resolution Resolution 1 Buy now
01 Nov 2006 annual-return Annual return made up to 15/09/06 6 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New secretary appointed 1 Buy now
21 Dec 2005 officers Secretary resigned 1 Buy now
24 Oct 2005 accounts Annual Accounts 5 Buy now
17 Oct 2005 annual-return Annual return made up to 15/09/05 5 Buy now
14 Mar 2005 annual-return Annual return made up to 15/09/04 5 Buy now
14 Mar 2005 officers New director appointed 1 Buy now
15 Nov 2004 accounts Annual Accounts 6 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
20 Oct 2003 annual-return Annual return made up to 15/09/03 6 Buy now
16 Oct 2003 accounts Annual Accounts 5 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
16 Sep 2003 officers Secretary resigned 1 Buy now
09 Oct 2002 annual-return Annual return made up to 15/09/02 6 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
11 Dec 2001 officers New secretary appointed 2 Buy now
15 Oct 2001 accounts Annual Accounts 5 Buy now
03 Oct 2001 annual-return Annual return made up to 15/09/01 5 Buy now
02 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
02 Aug 2001 officers New secretary appointed 2 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: 50.bathurst walk. Iver, bucks SL0 9BH 1 Buy now
27 Nov 2000 officers Secretary resigned 2 Buy now
27 Nov 2000 officers New secretary appointed 2 Buy now
27 Sep 2000 annual-return Annual return made up to 15/09/00 5 Buy now
11 Jul 2000 accounts Annual Accounts 10 Buy now
21 Sep 1999 annual-return Annual return made up to 15/09/99 6 Buy now
22 Jul 1999 accounts Annual Accounts 10 Buy now
06 Nov 1998 officers Director resigned 1 Buy now
06 Nov 1998 annual-return Annual return made up to 15/09/98 6 Buy now
06 Oct 1998 accounts Annual Accounts 11 Buy now
11 Sep 1998 officers New director appointed 2 Buy now
14 Apr 1998 officers New director appointed 2 Buy now