- Company Overview for COURTLANDS FREEHOLDERS LIMITED (06380423)
- Filing history for COURTLANDS FREEHOLDERS LIMITED (06380423)
- People for COURTLANDS FREEHOLDERS LIMITED (06380423)
- Registers for COURTLANDS FREEHOLDERS LIMITED (06380423)
- More for COURTLANDS FREEHOLDERS LIMITED (06380423)
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) |
---|---|---|---|
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2022 | CH01 | Director's details changed for Mrs Rosemary Jane Hull on 24 May 2022 | |
20 May 2022 | AD01 | Registered office address changed from 22 Albany Road St. Leonards-on-Sea TN38 0LN England to 72 Priory Avenue Hastings TN34 1UG on 20 May 2022 | |
04 Apr 2022 | AD02 | Register inspection address has been changed from 72 Priory Avenue Hastings TN34 1UG England to 72 Priory Avenue Hastings TN34 1UG | |
04 Apr 2022 | AD03 | Register(s) moved to registered inspection location 72 Priory Avenue Hastings TN34 1UG | |
04 Apr 2022 | AD02 | Register inspection address has been changed to 72 Priory Avenue Hastings TN34 1UG | |
04 Apr 2022 | CH01 | Director's details changed for Mr Reginald David Veale on 4 April 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Reginald David Veale on 12 January 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
09 Oct 2019 | CH03 | Secretary's details changed for Mrs Rosemary Jane Hull on 26 September 2017 | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Rosemary Jane Hull on 2 September 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | TM01 | Termination of appointment of Daniel Hopkins as a director on 27 September 2018 |