- Company Overview for COURTHOUSE HOLDINGS LIMITED (11527331)
- Filing history for COURTHOUSE HOLDINGS LIMITED (11527331)
- People for COURTHOUSE HOLDINGS LIMITED (11527331)
- Charges for COURTHOUSE HOLDINGS LIMITED (11527331)
- More for COURTHOUSE HOLDINGS LIMITED (11527331)
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 |