Advanced company searchLink opens in new window

COURTGATE LIMITED

Company number 01402151

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)
20 Mar 2024 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Egale 1, 80 st Albans Road Watford Herts WD17 1DL on 20 March 2024
14 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
04 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
04 Sep 2023 PSC05 Change of details for D.I.L. Management Limited as a person with significant control on 1 September 2023
13 Feb 2023 CH01 Director's details changed for Mr David Ian Lipfriend on 13 February 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jan 2023 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 January 2023
02 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
26 May 2022 PSC07 Cessation of David Ian Lipfriend as a person with significant control on 10 May 2022
26 May 2022 PSC02 Notification of D.I.L. Management Limited as a person with significant control on 10 May 2022
26 May 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 26 May 2022
05 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
02 Mar 2021 MR01 Registration of charge 014021510006, created on 23 February 2021
23 Feb 2021 MR04 Satisfaction of charge 014021510003 in full
23 Feb 2021 MR04 Satisfaction of charge 014021510004 in full
23 Feb 2021 MR04 Satisfaction of charge 014021510005 in full
19 Oct 2020 AA Micro company accounts made up to 30 April 2020
08 Oct 2020 PSC04 Change of details for Mr David Ian Lipfriend as a person with significant control on 6 April 2016
07 Oct 2020 PSC07 Cessation of Stephen Andrew Lipfriend as a person with significant control on 6 April 2016
10 Sep 2020 CH01 Director's details changed for Mr David Ian Lipfriend on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr David Ian Lipfriend as a person with significant control on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 13 July 2020
03 Jan 2020 AA Micro company accounts made up to 30 April 2019