Advanced company searchLink opens in new window

COURTHOUSE HOLDINGS LIMITED

Company number 11527331

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 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2024 DS01 Application to strike the company off the register
20 Jun 2024 TM01 Termination of appointment of Tri-Core Developments Limited as a director on 20 June 2024
10 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 586 586 Leeds Road Outwood Wakefield WF1 2LT England to 586 Leeds Road Wakefield WF1 2LT on 27 January 2023
19 Dec 2022 AA Unaudited abridged accounts made up to 30 September 2022
18 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
14 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 Jan 2021 MR01 Registration of charge 115273310003, created on 12 January 2021
25 Jan 2021 MR01 Registration of charge 115273310001, created on 12 January 2021
25 Jan 2021 MR01 Registration of charge 115273310002, created on 12 January 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
19 Jan 2021 AP01 Appointment of Mr Luke Anthony Jackson as a director on 12 January 2021
19 Jan 2021 TM01 Termination of appointment of Sunder Kripalani as a director on 12 January 2021
19 Jan 2021 PSC02 Notification of Ralph Anthony Limited as a person with significant control on 12 January 2021
19 Jan 2021 PSC07 Cessation of Sunder Kripalani as a person with significant control on 12 January 2021
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
18 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Feb 2020 AP01 Appointment of Mr Dominic David Woodward as a director on 30 September 2019
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
23 May 2019 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019