- Company Overview for COURTGATE LIMITED (01402151)
- Filing history for COURTGATE LIMITED (01402151)
- People for COURTGATE LIMITED (01402151)
- Charges for COURTGATE LIMITED (01402151)
- More for COURTGATE LIMITED (01402151)
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 |