Advanced company searchLink opens in new window

COURTYARD TAVERNS LIMITED

Company number 04330558

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)
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
29 Sep 2024 PSC07 Cessation of Thomas Joseph Annis as a person with significant control on 27 September 2024
21 Aug 2024 AA Micro company accounts made up to 31 March 2024
20 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CH01 Director's details changed for Mrs Sapiaza Annis on 12 April 2023
17 Apr 2023 CH01 Director's details changed for Miss Natalie Sarah Louise Annis on 12 April 2023
17 Apr 2023 PSC04 Change of details for Mr Thomas Joseph Annis as a person with significant control on 12 April 2023
17 Apr 2023 PSC04 Change of details for Mr Oliver George Annis as a person with significant control on 12 April 2023
17 Apr 2023 PSC04 Change of details for Miss Natalie Sara Annis as a person with significant control on 12 April 2023
17 Apr 2023 AP03 Appointment of Mrs Jacqueline Anne Hales as a secretary on 12 April 2023
19 Mar 2023 TM01 Termination of appointment of David John Gallagher as a director on 17 March 2023
07 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from 5 Park Meadows Lowestoft NR32 4WP England to 20-22 Wenlock Road London N1 7GU on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Joseph Augustine Annis as a director on 6 February 2023
02 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
04 Jan 2022 CH01 Director's details changed for Miss Natalie Sarah Louise Irving on 28 July 2021
07 Jul 2021 AD01 Registered office address changed from North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ England to 5 Park Meadows Lowestoft NR32 4WP on 7 July 2021
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
21 Sep 2020 AP01 Appointment of Miss Natalie Sarah Louise Irving as a director on 19 September 2020
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates