POET'S COURT (HORSHAM) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 06365830 |
Category | |
Incorporated | 10 Sep 2007 |
Age | 16 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
POET'S COURT (HORSHAM) MANAGEMENT COMPANY LTD is an active with number 06365830. It was incorporated 16 years, 9 months, 27 days ago, on 10 September 2007. The company address is Courtney Green Courtney Green, Horsham, RH12 1EE, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward James Wright
Termination date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Appoint corporate secretary company with name date
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Courtney Green
Appointment date: 2018-04-16
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: Courtney Green 25 Carfax Horsham RH12 1EE
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-01-18
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Wright
Appointment date: 2014-06-10
Documents
Change person director company
Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Johnson
Documents
Annual return company with made up date no member list
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Dier
Documents
Annual return company with made up date no member list
Date: 13 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Dier
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-13
Old address: C/O C/O, Hml Andertons Ltd Hml Andertons Ltd Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 12 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-12
Officer name: Mr Jason Stokes
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles Goode
Documents
Appoint corporate secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Johnson
Documents
Termination director company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Coates
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed alan john coates
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edward owens
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jason stokes
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from persimmon house fulford york YO19 4FE
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/08
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hml andertons LTD
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed edward francis owens
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary hml company secretarial services logged form
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter cook
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary hml company secretarial services logged form
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter cook
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 23/01/08 from: c/o hml andertons LTD christopher wren yard 117 high street, croydon surrey CR0 1QG
Documents
Some Companies
DELL COTTAGE HAMPTON HILL,SOUTHAMPTON,SO32 2QN
Number: | 08447407 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGNER CARPETS & REMNANTS LTD
7 TAPLOW CLOSE,DERBY,DE3 0RP
Number: | 07636873 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLEHOUSE ROAD,GLASGOW,G76 0JF
Number: | SC583573 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 38 HALSTEAD GARDENS,LONDON,N21 3DX
Number: | 11420357 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MERSTOW GREEN,EVESHAM,WR11 4BB
Number: | 11911633 |
Status: | ACTIVE |
Category: | Private Limited Company |
C6 ENDEAVOUR BUSINESS PARK,HAVANT,PO9 1QN
Number: | 05954427 |
Status: | ACTIVE |
Category: | Private Limited Company |