COURTLANDS WAY MANAGEMENT COMPANY LIMITED
Company number 02864468
- Company Overview for COURTLANDS WAY MANAGEMENT COMPANY LIMITED (02864468)
- Filing history for COURTLANDS WAY MANAGEMENT COMPANY LIMITED (02864468)
- People for COURTLANDS WAY MANAGEMENT COMPANY LIMITED (02864468)
- More for COURTLANDS WAY MANAGEMENT COMPANY LIMITED (02864468)
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) |
---|---|---|---|
15 Dec 2017 | AD01 | Registered office address changed from C/O Letting Solutions 59 High Street Gorseinon Swansea SA4 4BR Wales to C/O Diamond Properties (Swansea) Ltd 51 the Kingsway Swansea SA1 5HQ on 15 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Letting Solutions 3 Walter Road Swansea SA1 5NE to C/O Letting Solutions 59 High Street Gorseinon Swansea SA4 4BR on 22 February 2017 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Oct 2015 | TM01 | Termination of appointment of Jane Weightman as a director on 30 September 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Tyn Y Cwm Farm Tyn Y Cwm Lane Rhos Pontardawe Swansea SA8 3EY Wales to C/O Letting Solutions 3 Walter Road Swansea SA1 5NE on 5 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from C/O 3 Walter Road Swansea West Glamorgan SA1 5NE to Tyn Y Cwm Farm Tyn Y Cwm Lane Rhos Pontardawe Swansea SA8 3EY on 25 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mrs Jane Weightman on 20 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from 8 Brooklyn Gardens West Cross Swansea SA3 5TU on 28 April 2014 | |
13 Jan 2014 | TM02 | Termination of appointment of Richard Smith as a secretary | |
13 Jan 2014 | AP03 | Appointment of Ms Lorraine Meloni as a secretary | |
13 Jan 2014 | CH01 | Director's details changed for Mrs Jane Weightman on 27 December 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mrs Jane Weightman on 27 December 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Jane Wheeler on 20 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 |