- Company Overview for COURTENAY SQUARE LIMITED (01652817)
- Filing history for COURTENAY SQUARE LIMITED (01652817)
- People for COURTENAY SQUARE LIMITED (01652817)
- More for COURTENAY SQUARE LIMITED (01652817)
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 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark James Creedon on 13 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark James Creedon on 13 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark James Creedon on 13 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark James Creedon on 13 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
26 Oct 2020 | AP01 | Appointment of Mr Mark James Creedon as a director on 13 October 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
06 Apr 2018 | CH01 | Director's details changed for Mr Michael John Holloway on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 52-53 Margaret Street London W1W 8SQ on 4 April 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | AP03 | Appointment of Mr Daniel Cusack as a secretary on 3 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of David James Skeet as a secretary on 3 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Arthur Nigel Stewart Jones as a director on 23 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Arthur Edward Defries as a director on 23 May 2017 | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|