Advanced company searchLink opens in new window

COURT HOMES CONSTRUCTION LIMITED

Company number 02029699

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)
23 Feb 2024 AD01 Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with updates
30 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
27 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
30 Jan 2018 PSC04 Change of details for Mr Robin Christopher Hayhurst as a person with significant control on 4 May 2017
30 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
22 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Oct 2016 AP04 Appointment of Springfield Secretaries Limited as a secretary on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Robin Christopher Hayhurst as a secretary on 6 October 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
04 Dec 2015 AD01 Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 4 December 2015
02 Dec 2015 TM01 Termination of appointment of Simon David Langford as a director on 25 November 2015
10 Nov 2015 MR04 Satisfaction of charge 4 in full
10 Nov 2015 MR04 Satisfaction of charge 2 in full