ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED: Filings
Overview
| Company Name | ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02302373 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mrs Louisa Nikolic on Feb 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Aleksander Nikolic on Feb 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Jethro Joshua Gale on Jul 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Lorraine Frances Tweedie on Jul 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jethro Joshua Gale as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Docherty Taylor as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Register inspection address has been changed from C/O Goatcher Chandler Limited 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st. Georges Square St. Georges Centre Gravesend Kent DA11 0TB | 1 pages | AD02 | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Josephine Bennington as a director on Sep 19, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Louisa Nikolic as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Appointment of Mr Aleksander Nikolic as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0