Advanced company searchLink opens in new window

THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED

Company number 11155078

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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
22 Nov 2024 AA Micro company accounts made up to 30 June 2024
30 Jul 2024 AP04 Appointment of Rowan Building Management Limited as a secretary on 30 July 2024
30 Jul 2024 TM02 Termination of appointment of Christopher Paul Brook as a secretary on 30 July 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 30 June 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 June 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
15 Oct 2021 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 1 October 2021
15 Oct 2021 TM02 Termination of appointment of Christopher Jackson as a secretary on 1 October 2021
15 Oct 2021 AD01 Registered office address changed from 3 C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 15 October 2021
01 Oct 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 Nov 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 June 2020
16 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
15 Nov 2019 AP03 Appointment of Mr Christopher Jackson as a secretary on 14 November 2019
14 Nov 2019 TM02 Termination of appointment of Catherine Margaret Smith as a secretary on 14 November 2019
12 Nov 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
19 Feb 2018 AP01 Appointment of Mrs Marjery Pike as a director on 8 February 2018
19 Feb 2018 AP01 Appointment of Mr Colin Fell as a director on 8 February 2018
19 Feb 2018 AP01 Appointment of Mrs Phyllis Marshall as a director on 8 February 2018