- Company Overview for COURTYARD WELLNESS CLINIC LIMITED (11166834)
- Filing history for COURTYARD WELLNESS CLINIC LIMITED (11166834)
- People for COURTYARD WELLNESS CLINIC LIMITED (11166834)
- More for COURTYARD WELLNESS CLINIC LIMITED (11166834)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
07 Jul 2022 | CERTNM |
Company name changed courtyard beauty LIMITED\certificate issued on 07/07/22
|
|
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Oct 2021 | PSC04 | Change of details for Mr Darren Searle Poole as a person with significant control on 1 July 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Darren Searle Poole on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Darren Searle Poole on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sheffield House 1 High Street Cookham Berkshire SL6 9SH on 1 October 2021 | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
23 Sep 2020 | CH01 | Director's details changed for Mr Darren Searle Poole on 23 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 11-13 the Arcade High Street Cookham Berkshire SL6 9TA England to 20-22 Wenlock Road London N1 7GU on 23 September 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
22 Feb 2020 | CH01 | Director's details changed for Mr Darren Searle Poole on 22 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Darren Searle Poole as a person with significant control on 21 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11-13 the Arcade High Street Cookham Berkshire SL6 9TA on 21 February 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |