Advanced company searchLink opens in new window

COURTYARD STUDIOS LTD

Company number 05771402

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)
14 Aug 2015 AD01 Registered office address changed from 10 Gratton Street Cheltenham Gloucestershire GL50 2AT to Ashford Court Cottage 4a Ashford Road Cheltenham Gloucestershire GL50 2QZ on 14 August 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 CERTNM Company name changed new proposal LTD\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
30 May 2014 CONNOT Change of name notice
14 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from 10 Gratton Street Cheltenham Gloucestershire GL50 2AT England on 20 May 2013
20 May 2013 AD01 Registered office address changed from 21a the Parade Claygate Surrey KT10 0PD on 20 May 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
17 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Mrs Gillian Rosina Skeffington on 1 October 2009
21 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
05 Jun 2009 288c Secretary's change of particulars / simon skeffington / 19/01/2009
05 Jun 2009 363a Return made up to 06/04/09; full list of members
05 Jun 2009 288c Director's change of particulars / gillian skeffington / 19/01/2009
05 Jun 2009 288c Secretary's change of particulars / simon skeffington / 19/01/2009
23 Jan 2009 MEM/ARTS Memorandum and Articles of Association
22 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
20 Jan 2009 CERTNM Company name changed igloo thinking LIMITED\certificate issued on 20/01/09
19 Jan 2009 287 Registered office changed on 19/01/2009 from, 65A choumert road, peckham rye, london, SE15 4AR