Advanced company searchLink opens in new window

THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03140869

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)
09 Jan 2025 AA Micro company accounts made up to 29 September 2024
10 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 29 September 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
04 Apr 2023 AA Micro company accounts made up to 29 September 2022
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
21 Mar 2022 AA Micro company accounts made up to 29 September 2021
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 29 September 2020
09 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
19 Nov 2019 AA Micro company accounts made up to 29 September 2019
04 Jun 2019 AA Micro company accounts made up to 29 September 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
30 Oct 2018 AP04 Appointment of Hms Property Management Services Limited as a secretary on 17 October 2018
29 Oct 2018 AD01 Registered office address changed from Lumair House Flexford Road North Baddesley Southampton SO52 9DF United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 29 October 2018
15 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
10 Oct 2017 AP01 Appointment of Mr Gary Owen Whittingham as a director on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Elizabeth Lapage as a director on 10 October 2017
20 Jun 2017 AA Total exemption full accounts made up to 29 September 2016
08 Mar 2017 AD01 Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to Lumair House Flexford Road North Baddesley Southampton SO52 9DF on 8 March 2017
08 Mar 2017 TM02 Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 5 March 2017
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
07 Jan 2016 AA Total exemption full accounts made up to 29 September 2015