THE COURTYARD BOURTON (MANAGEMENT) LIMITED
Company number 02768754
- Company Overview for THE COURTYARD BOURTON (MANAGEMENT) LIMITED (02768754)
- Filing history for THE COURTYARD BOURTON (MANAGEMENT) LIMITED (02768754)
- People for THE COURTYARD BOURTON (MANAGEMENT) LIMITED (02768754)
- More for THE COURTYARD BOURTON (MANAGEMENT) LIMITED (02768754)
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 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
30 Aug 2014 | TM02 | Termination of appointment of The Flat Managers Ltd as a secretary on 29 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to C/O Tax Assist Accountants Unit 20B Bourton Industrial Park Bourton on the Water Cheltenham Glos GL54 2HQ on 29 August 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Unit 20B Bourton Ind Park Bourton on the Watetr Cheltenham Gloucestershire GL54 2HQ England on 30 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Brookside Cottage Yardbridge Longdon Tewkesbury Gloucestershire GL20 6AX on 5 June 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
04 Dec 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
04 Dec 2013 | AD02 | Register inspection address has been changed | |
28 Oct 2013 | TM01 | Termination of appointment of George Androulis as a director | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Mar 2013 | AP04 | Appointment of The Flat Managers Ltd as a secretary | |
11 Mar 2013 | TM02 | Termination of appointment of George Androulis as a secretary | |
11 Mar 2013 | AD01 | Registered office address changed from Brookside Cottage Yardbridge Longdon Tewkesbury Gloucestershire GL20 6AX England on 11 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from 2 the Courtyard Station Road Bourton on the Water Gloucestershire GL54 2ER on 11 March 2013 | |
23 Dec 2012 | AP01 | Appointment of Mr Philip Johnson as a director | |
10 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
08 Dec 2012 | TM01 | Termination of appointment of Joan Harrison as a director | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
09 Aug 2012 | AP01 | Appointment of Mr Paul William Heming as a director | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 no member list | |
17 Dec 2011 | TM01 | Termination of appointment of Lee Joynes as a director | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 24 November 2010 no member list |