- 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) |
---|---|---|---|
12 Jun 2012 | AA | Full accounts made up to 31 January 2012 | |
29 May 2012 | CH01 | Director's details changed for Gillian Felice Davies on 24 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Linda Jane Osband on 24 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 | |
29 May 2012 | TM01 | Termination of appointment of Michael Main as a director | |
03 Jan 2012 | AP01 | Appointment of Mr Matthew Paul Smith as a director | |
14 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
11 Jul 2010 | TM01 | Termination of appointment of Estelle Osband as a director | |
01 Jun 2010 | AA | Full accounts made up to 31 January 2010 | |
11 May 2010 | AP03 | Appointment of Mr Matthew Paul Smith as a secretary | |
11 May 2010 | TM02 | Termination of appointment of Michael Main as a secretary | |
30 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
06 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Estelle Osband on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Linda Jane Osband on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Sharon Rosemary Hillman on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Peter Osband on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Michael John Main on 12 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Gillian Davies on 12 October 2009 | |
25 Aug 2009 | AA | Full accounts made up to 31 January 2009 | |
20 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
20 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 |