- Company Overview for COURTENAY INVESTMENTS LIMITED (00553823)
- Filing history for COURTENAY INVESTMENTS LIMITED (00553823)
- People for COURTENAY INVESTMENTS LIMITED (00553823)
- Charges for COURTENAY INVESTMENTS LIMITED (00553823)
- Registers for COURTENAY INVESTMENTS LIMITED (00553823)
- More for COURTENAY INVESTMENTS LIMITED (00553823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2019 | MR01 | Registration of charge 005538230028, created on 25 July 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 | |
18 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
23 Jul 2018 | MR05 | Part of the property or undertaking has been released from charge 005538230026 | |
24 Oct 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
29 Jun 2017 | AD03 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH | |
29 Jun 2017 | AD02 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH | |
07 Mar 2017 | MR01 | Registration of charge 005538230026, created on 28 February 2017 | |
03 Nov 2016 | MR01 | Registration of charge 005538230025, created on 28 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
07 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AP01 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
13 Mar 2014 | MR01 | Registration of charge 005538230024 | |
14 Feb 2014 | MR04 | Satisfaction of charge 23 in full | |
14 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders |