About

Registered Number: 05005905
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY

 

79 Court Road Management Company Ltd was registered on 05 January 2004. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 08 February 2019
PSC02 - N/A 03 July 2018
AP01 - Appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 16 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 28 July 2006
GAZ1 - First notification of strike-off action in London Gazette 20 June 2006
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.