- Company Overview for COURT HOLDINGS LIMITED (06672158)
- Filing history for COURT HOLDINGS LIMITED (06672158)
- People for COURT HOLDINGS LIMITED (06672158)
- More for COURT HOLDINGS LIMITED (06672158)
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 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
22 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
16 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
17 Sep 2009 | 288c | Director's change of particulars / christopher walker / 01/08/2009 | |
09 May 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN | |
12 Nov 2008 | 88(2) | Ad 23/10/08\gbp si 297@1=297\gbp ic 3/300\ | |
22 Sep 2008 | 88(2) | Ad 04/09/08\gbp si 2@1=2\gbp ic 1/3\ | |
22 Sep 2008 | 288b | Appointment terminated director anthony wentworth | |
17 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2008 | CERTNM | Company name changed jackco 147 LIMITED\certificate issued on 15/09/08 | |
11 Sep 2008 | 288b | Appointment terminated secretary colin walsh | |
11 Sep 2008 | 288a | Director appointed christopher james walker | |
11 Sep 2008 | 288a | Director appointed paul andrew davies | |
11 Sep 2008 | 288a | Director and secretary appointed paul ford henderson | |
13 Aug 2008 | NEWINC | Incorporation |