COURTESY KITCHENS AND BATHROOMS LTD
Company number 10351365
- Company Overview for COURTESY KITCHENS AND BATHROOMS LTD (10351365)
- Filing history for COURTESY KITCHENS AND BATHROOMS LTD (10351365)
- People for COURTESY KITCHENS AND BATHROOMS LTD (10351365)
- More for COURTESY KITCHENS AND BATHROOMS LTD (10351365)
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) |
---|---|---|---|
01 Aug 2017 | PSC07 | Cessation of Craig Daniel Bellamy as a person with significant control on 5 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
10 Nov 2016 | AP01 | Appointment of Mr Craig Daniel Bellamy as a director on 30 August 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Christopher Jones Baxter & Co Lynwood House Crofton Road Warpington BR6 8QE United Kingdom to Lynwood House Crofton Road Orpington BR6 8QE on 26 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Christopher Jones Baxter & Co Lynwood House Crofton Road Warpington BR6 8QE on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 October 2016 | |
30 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-30
|