Advanced company searchLink opens in new window

COURT (THE CHARTER) BIRMINGHAM LIMITED

Company number 11004918

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
29 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
15 Sep 2023 CH01 Director's details changed for Mr Anthony Patrick Mccourt on 15 September 2023
17 Aug 2023 PSC04 Change of details for Mr Anthony Mccourt as a person with significant control on 17 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jul 2023 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
23 May 2022 CH01 Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022
23 May 2022 PSC04 Change of details for Mr Anthony Mccourt as a person with significant control on 23 May 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 AP01 Appointment of Mr Alexander Grant Neale as a director on 17 June 2019
25 Oct 2018 AD01 Registered office address changed from Level 2 122 Colmore Row Birmingham B3 3BD United Kingdom to 85-89 Colmore Row Birmingham B3 2BB on 25 October 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
15 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
15 Jan 2018 CONNOT Change of name notice
02 Nov 2017 MR01 Registration of charge 110049180001, created on 20 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 1