Advanced company searchLink opens in new window

COURTHOUSE PRINT MANAGEMENT LIMITED

Company number 10538337

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)
27 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 March 2021
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Ian Michael Long as a director on 12 April 2021
19 Apr 2021 TM01 Termination of appointment of Peter John Bowdler as a director on 12 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 SH08 Change of share class name or designation
25 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
03 Jan 2018 PSC01 Notification of Craig Wilson Kendall as a person with significant control on 1 October 2017
03 Jan 2018 PSC01 Notification of Jane Michelle Doyle as a person with significant control on 1 October 2017
22 Dec 2017 PSC04 Change of details for Mr Ian Michael Long as a person with significant control on 3 July 2017
22 Dec 2017 PSC04 Change of details for Mr Peter John Bowdler as a person with significant control on 3 July 2017