- Company Overview for COURTVALE LIMITED (02120553)
- Filing history for COURTVALE LIMITED (02120553)
- People for COURTVALE LIMITED (02120553)
- More for COURTVALE LIMITED (02120553)
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) |
---|---|---|---|
25 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Amanda Jane Woolley on 30 September 2015 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Alan Roy Wittrick on 1 April 2013 | |
15 May 2013 | CH01 | Director's details changed for Marie Elizabeth Morrow on 1 April 2013 | |
15 May 2013 | CH01 | Director's details changed for Amanda Jane Woolley on 1 April 2013 | |
16 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
25 Apr 2011 | CH01 | Director's details changed for Amanda Jane Woolley on 31 March 2011 | |
25 Apr 2011 | CH01 | Director's details changed for Marie Elizabeth Morrow on 31 March 2011 | |
25 Apr 2011 | CH01 | Director's details changed for Alan Roy Wittrick on 31 March 2011 | |
25 Apr 2011 | CH01 | Director's details changed for Mr George Allan Irving on 31 March 2011 | |
08 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 2 June 2010 | |
13 May 2010 | AD01 | Registered office address changed from Flat 1 37 Avenue Victoria Scarborough YO11 2QS on 13 May 2010 | |
13 May 2010 | AP03 | Appointment of Alan Roy Wittrick as a secretary | |
09 May 2009 | 288b | Appointment terminated secretary george irving | |
09 May 2009 | 288a | Director appointed susan wittrick |