COURT HOUSE W3 MANAGEMENT LIMITED

08629269
FLAT 1 54 WINCHESTER STREET LONDON W3 8PF

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 officers Appointment of director (Ms Olivia Calvert) 2 Buy now
22 Sep 2023 accounts Annual Accounts 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Oliver Walsh) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
30 Aug 2022 officers Appointment of director (Mr Jason Barry Green) 2 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 officers Appointment of director (Mr Clive Stephen Townley) 2 Buy now
21 Mar 2022 officers Appointment of director (Ms Ariane Steinbeck) 2 Buy now
21 Mar 2022 officers Appointment of director (Ms Saeid Haghri) 2 Buy now
23 Feb 2022 officers Termination of appointment of director (Hua Wui Viktor Meng) 1 Buy now
06 Sep 2021 accounts Annual Accounts 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 officers Termination of appointment of director (Simon Mosiah Wagnitz) 1 Buy now
13 Feb 2021 accounts Annual Accounts 3 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
12 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2016 officers Termination of appointment of director (Verity Outram) 1 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 officers Appointment of director (Ms Verity Outram) 2 Buy now
06 Aug 2015 officers Appointment of director (Ms Verity Outram) 2 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 officers Appointment of director (Mr Nick Marsh) 2 Buy now
19 Jan 2015 officers Appointment of director (Mr Hua Wui Viktor Meng) 2 Buy now
16 Jan 2015 officers Appointment of director (Mr Simon Mosiah Wagnitz) 2 Buy now
16 Jan 2015 officers Appointment of director (Ms Hilary Janine Clayton-Mitchell) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Robert Ashley Nicholson) 1 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Timothy Edward Pain) 1 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Appointment of director (Mr Oliver Walsh) 2 Buy now
28 Aug 2014 annual-return Annual Return 2 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2013 incorporation Incorporation Company 33 Buy now