THE COURTYARD (HORSHAM) MANAGEMENT COMPANY LIMITED
Company number 09500552
- Company Overview for THE COURTYARD (HORSHAM) MANAGEMENT COMPANY LIMITED (09500552)
- Filing history for THE COURTYARD (HORSHAM) MANAGEMENT COMPANY LIMITED (09500552)
- People for THE COURTYARD (HORSHAM) MANAGEMENT COMPANY LIMITED (09500552)
- More for THE COURTYARD (HORSHAM) MANAGEMENT COMPANY LIMITED (09500552)
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) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
06 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | AP01 | Appointment of Mr Ben Conway as a director on 10 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Colin Holmes as a director on 10 July 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
02 Feb 2023 | TM01 | Termination of appointment of Charles Brownridge as a director on 1 February 2023 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
07 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr Steven Michael Thomas on 17 November 2015 | |
21 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2020 | PSC07 | Cessation of Croudace Homes Limited as a person with significant control on 8 August 2018 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
28 Aug 2018 | AP01 | Appointment of Mr Charles Brownridge as a director on 15 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Matthew Adam Norris as a director on 8 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Allan Robert Carey as a director on 8 August 2018 |