- 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) |
---|---|---|---|
26 Feb 2019 | AD01 | Registered office address changed from 5 Grimbald Crag Court Knaresborough HG5 8QB United Kingdom to 586 586 Leeds Road Outwood Wakefield WF1 2LT on 26 February 2019 | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
31 Oct 2018 | PSC01 | Notification of Sunder Kripalani as a person with significant control on 29 October 2018 | |
31 Oct 2018 | PSC05 | Change of details for Tri-Core Developments Ltd as a person with significant control on 29 October 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Malcolm Richard Jones as a director on 10 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Sunder Kripalani as a director on 10 September 2018 | |
10 Sep 2018 | AP02 | Appointment of Tri-Core Developments Limited as a director on 10 September 2018 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|