- Company Overview for COURTNEY SMITH & CO. LTD. (02200498)
- Filing history for COURTNEY SMITH & CO. LTD. (02200498)
- People for COURTNEY SMITH & CO. LTD. (02200498)
- Charges for COURTNEY SMITH & CO. LTD. (02200498)
- More for COURTNEY SMITH & CO. LTD. (02200498)
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 Jan 2018 | PSC04 | Change of details for Mr Andrew Westgate as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC04 | Change of details for Mr Richard Stephen Greenslade as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC04 | Change of details for Mr Richard Stephen Greenslade as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Andrew Westgate as a person with significant control on 6 April 2016 | |
18 Dec 2017 | PSC07 | Cessation of Richard Stephen Greenslade as a person with significant control on 6 April 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 1 Redhouse Farm Brighton Road, Newtimber Hassocks West Sussex BN6 9BS to Ground Floor 19 New Road Brighton BN1 1UF on 21 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
22 Aug 2016 | CH03 | Secretary's details changed for Richard Stephen Greenslade on 22 August 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Richard Stephen Greenslade on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Andrew Westgate on 21 September 2015 | |
21 Sep 2015 | CH03 | Secretary's details changed for Richard Stephen Greenslade on 21 September 2015 | |
21 Sep 2015 | CH03 | Secretary's details changed for Richard Greenslade on 21 September 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |