Advanced company searchLink opens in new window

ONE COURTFIELD GARDENS LIMITED

Company number 06319779

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)
31 Mar 2017 TM01 Termination of appointment of Brian Ohlson as a director on 19 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30
19 Aug 2014 AD02 Register inspection address has been changed from Unit 6 18 All Saints Road London W11 1HH England to Unit 12, 18 All Saints Road London W11 1HH
13 May 2014 AD01 Registered office address changed from C/O M Klein Property Management Po Box Unit 6 18 All Saints Road London W11 1HH England on 13 May 2014
13 May 2014 TM02 Termination of appointment of Felix Diez as a secretary
13 May 2014 AP03 Appointment of Mr Martin Klein as a secretary
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30
07 Aug 2013 AD02 Register inspection address has been changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT United Kingdom
16 Nov 2012 AP01 Appointment of Sir Brian Ohlson as a director
22 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2012 AP03 Appointment of Mr Felix Diez as a secretary
11 Oct 2012 AD01 Registered office address changed from the Bowling Green, 8 the Downs Great Dunmow Essex CM6 1DT on 11 October 2012
11 Oct 2012 TM02 Termination of appointment of Bruce Drew as a secretary
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Susanna Drew as a director
27 Apr 2012 AP01 Appointment of Ms Valerie Margaret Bourne as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009