CANTELUPE COURT MANAGEMENT LIMITED

03902841
4 HAYLAND INDUSTRIAL ESTATE MAUNSELL ROAD ST LEONARDS ON SEA ENGLAND TN38 9NN

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
18 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 officers Appointment of director (Dr Jacob William Ellis) 2 Buy now
19 Apr 2022 officers Termination of appointment of director (Henry Samuel Broadhurst) 1 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Dec 2021 officers Termination of appointment of secretary (David Ralph Burstow) 1 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2020 officers Appointment of director (Mrs Alison Burholt) 2 Buy now
18 Aug 2020 officers Appointment of director (Ms Aimi Louise Bullock) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Geoffrey Pink) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2020 officers Termination of appointment of director (Lavinia Yvonne Rosane Mcintyre) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Alistair Mcintyre) 1 Buy now
09 Jan 2020 officers Change of particulars for director (Mr Henry Samuel Broadhurst) 2 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 officers Appointment of director (Mrs Lavinia Yvonne Rosane Mcintyre) 2 Buy now
06 Feb 2018 officers Appointment of director (Mr Alistair Mcintyre) 2 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
08 Feb 2016 officers Change of particulars for director (Henry Samuel Broadhurst) 2 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
09 Dec 2015 officers Termination of appointment of director (Annette Garnham) 1 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 officers Appointment of director (Mrs Annette Garnham) 2 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
08 Oct 2013 accounts Annual Accounts 3 Buy now
12 Sep 2013 officers Termination of appointment of director (Carl Wild) 1 Buy now
19 Mar 2013 annual-return Annual Return 7 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 officers Termination of appointment of director (John Wild) 1 Buy now
01 Jul 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 8 Buy now
08 Sep 2010 accounts Annual Accounts 9 Buy now
15 Feb 2010 annual-return Annual Return 8 Buy now
15 Feb 2010 officers Change of particulars for director (Carl James Wild) 2 Buy now
15 Feb 2010 officers Change of particulars for director (John Tweedie Edward Wild) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Geoffrey Pink) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Henry Samuel Broadhurst) 2 Buy now
17 Nov 2009 accounts Annual Accounts 9 Buy now
21 Jan 2009 annual-return Return made up to 06/01/09; full list of members 8 Buy now
20 Aug 2008 accounts Annual Accounts 8 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from cantelupe court de la warr parade bexhill-on-sea east sussex TN40 1JY 1 Buy now
26 Mar 2008 officers Secretary appointed david ralph burstow 2 Buy now
12 Mar 2008 officers Appointment terminated secretary annette garnham 1 Buy now
12 Mar 2008 officers Appointment terminated director alasdair garnham 1 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 36 wellesley road wanstead london E11 2HF 1 Buy now
14 Feb 2008 annual-return Return made up to 06/01/08; change of members 8 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: saxthorpe hall saxthorpe norwich norfolk NR11 7DE 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
02 Apr 2007 annual-return Return made up to 06/01/07; full list of members 11 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
28 Dec 2006 accounts Annual Accounts 6 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 annual-return Return made up to 06/01/06; full list of members 10 Buy now
12 Oct 2005 accounts Annual Accounts 10 Buy now
28 Feb 2005 annual-return Return made up to 06/01/05; full list of members 10 Buy now
09 Jun 2004 accounts Annual Accounts 10 Buy now
24 Jan 2004 annual-return Return made up to 06/01/04; full list of members 10 Buy now
16 Sep 2003 accounts Annual Accounts 10 Buy now
22 Jan 2003 accounts Annual Accounts 10 Buy now
17 Jan 2003 annual-return Return made up to 06/01/03; full list of members 10 Buy now
31 Jan 2002 accounts Annual Accounts 10 Buy now
14 Jan 2002 annual-return Return made up to 06/01/02; full list of members 10 Buy now
08 Nov 2001 officers Director resigned 1 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
24 Oct 2001 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
25 Jan 2001 annual-return Return made up to 06/01/01; full list of members 7 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
31 Mar 2000 officers Secretary resigned 1 Buy now
31 Mar 2000 officers Director resigned 1 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: springfield rookery hill ashtead surrey KT21 1HY 1 Buy now
31 Mar 2000 officers New director appointed 2 Buy now
31 Mar 2000 officers New director appointed 2 Buy now
31 Mar 2000 officers New secretary appointed 2 Buy now