THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED
Company number 11155078
- Company Overview for THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED (11155078)
- Filing history for THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED (11155078)
- People for THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED (11155078)
- More for THE COURTYARD (KENDAL) MANAGEMENT CO LIMITED (11155078)
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 |