Advanced company searchLink opens in new window

COURT HARVEST HOMES LIMITED

Company number 01828044

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)
22 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
22 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
07 Dec 2015 AD01 Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Brian Hayhurst on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Brian Hayhurst on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 4 December 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AP01 Appointment of Mrs Vivienne Gwendoline Hayhurst as a director on 1 June 2014
22 Jul 2014 AP03 Appointment of Mrs Vivienne Gwendoline Hayhurst as a secretary on 1 June 2014
22 Jul 2014 TM01 Termination of appointment of Amanda Jane Hayhurst as a director on 1 June 2014
22 Jul 2014 TM02 Termination of appointment of Amanda Jane Hayhurst as a secretary on 1 June 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
29 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009