Advanced company searchLink opens in new window

COURTLEIGH MANOR RESIDENTS ASSOCIATION LIMITED

Company number 00935860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
22 Jul 2024 AA Micro company accounts made up to 29 February 2024
05 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 28 February 2023
17 Oct 2022 AA Micro company accounts made up to 28 February 2022
04 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 28 February 2021
05 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
15 Oct 2020 AP02 Appointment of Apricot Properties Limited as a director on 5 October 2020
15 Oct 2020 TM01 Termination of appointment of John Stephen Finney as a director on 5 October 2020
13 Oct 2020 AA Micro company accounts made up to 29 February 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 28 February 2018
29 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 28 February 2017
26 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
26 Jul 2017 TM01 Termination of appointment of John Leopold Sawyer as a director on 25 July 2017
26 Jul 2017 AP01 Appointment of Mrs Tina Frankie Smith as a director on 26 July 2017
02 Nov 2016 AA Accounts for a small company made up to 29 February 2016
07 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
07 Jul 2016 AD01 Registered office address changed from C/O Peter Williams 2 Courtleigh Manor Lady Margaret Road Sunningdale Berkshire SL5 9QH to 25 Llanvair Drive Ascot Berkshire SL5 9HS on 7 July 2016
17 Oct 2015 AA Full accounts made up to 28 February 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5