THE COURTYARD (KIRTON) MANAGEMENT COMPANY LIMITED
Company number 06007391
- Company Overview for THE COURTYARD (KIRTON) MANAGEMENT COMPANY LIMITED (06007391)
- Filing history for THE COURTYARD (KIRTON) MANAGEMENT COMPANY LIMITED (06007391)
- People for THE COURTYARD (KIRTON) MANAGEMENT COMPANY LIMITED (06007391)
- More for THE COURTYARD (KIRTON) MANAGEMENT COMPANY LIMITED (06007391)
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) |
---|---|---|---|
28 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
16 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
26 Jun 2023 | TM01 | Termination of appointment of Joan Elsie Nix as a director on 26 June 2023 | |
12 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2023 | PSC07 | Cessation of Joan Elsie Nix as a person with significant control on 6 January 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of David Victor Nobbs as a director on 12 November 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
09 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
27 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Aug 2018 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 1 Oakwood Road Lincoln Lincolnshire LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 7 August 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Simon James Elkington as a secretary on 22 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
21 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr David Victor Nobbs as a director on 16 August 2017 |