10/11 COURTFIELD MANAGEMENT LIMITED
Company number 02168686
- Company Overview for 10/11 COURTFIELD MANAGEMENT LIMITED (02168686)
- Filing history for 10/11 COURTFIELD MANAGEMENT LIMITED (02168686)
- People for 10/11 COURTFIELD MANAGEMENT LIMITED (02168686)
- More for 10/11 COURTFIELD MANAGEMENT LIMITED (02168686)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Peter Imlay Saunders as a director on 19 December 2024 | |
27 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | AP01 | Appointment of Dr Peter Imlay Saunders as a director on 19 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW England to Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 4 February 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
30 Nov 2017 | AD01 | Registered office address changed from Farrar Property Management Ltd the Studio 16 Cavaye Place London SW10 9PT to Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW on 30 November 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 November 2017 | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
18 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jun 2016 | CH04 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|