Advanced company searchLink opens in new window

COURT PROPERTY COMPANY LIMITED

Company number 02246980

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)
12 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 210
20 May 2013 AA Total exemption small company accounts made up to 28 September 2012
04 Mar 2013 AP01 Appointment of Mr John Richard Scott as a director
20 Feb 2013 TM01 Termination of appointment of Terence Hawtree as a director
20 Nov 2012 AD01 Registered office address changed from C/O John R Scott 14 Windermere Court Marine Parade East Clacton on Sea Essex CO15 6JN England on 20 November 2012
20 Nov 2012 AP04 Appointment of John Ford & Associates Ltd as a secretary
01 Nov 2012 TM02 Termination of appointment of John Scott as a secretary
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Oct 2012 AP01 Appointment of Miss Violet Margaret Fletcher as a director
17 Oct 2012 TM01 Termination of appointment of Ann Hyde as a director
09 Jul 2012 AA Total exemption small company accounts made up to 28 September 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
25 Oct 2011 AP01 Appointment of Mr Ross Sebastian Lee Ashton-Gray as a director
02 Jun 2011 AA Total exemption small company accounts made up to 28 September 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Violet Ann Dart on 30 September 2010
26 Oct 2010 CH01 Director's details changed for Ann Rosemary Hyde on 30 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 28 September 2009
24 Feb 2010 AP03 Appointment of Mr John Richard Scott as a secretary
24 Feb 2010 AP01 Appointment of Mr Terence Christopher Hawtree as a director
24 Feb 2010 AD01 Registered office address changed from 145a Connaught Avenue Frinton on Sea Essex CO13 9AH on 24 February 2010
23 Feb 2010 TM01 Termination of appointment of John Scott as a director
23 Feb 2010 TM02 Termination of appointment of Paul Bryan as a secretary
01 Oct 2009 363a Return made up to 30/09/09; full list of members
01 Oct 2009 288b Appointment terminated director derek warren