- Company Overview for COURTSHILL LIMITED (02175566)
- Filing history for COURTSHILL LIMITED (02175566)
- People for COURTSHILL LIMITED (02175566)
- Charges for COURTSHILL LIMITED (02175566)
- More for COURTSHILL LIMITED (02175566)
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) |
---|---|---|---|
03 Aug 2017 | PSC02 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 | |
27 Jan 2017 | AP01 | Appointment of Mrs Claire Machin as a director on 1 January 2017 | |
05 Sep 2016 | AP01 | Appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
04 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mrs Justine Mary Wilkinson on 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
15 Apr 2014 | TM02 | Termination of appointment of Mary Moran as a secretary | |
15 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
20 Mar 2014 | MR05 | All of the property or undertaking no longer forms part of charge 6 | |
20 Mar 2014 | MR05 | All of the property or undertaking no longer forms part of charge 5 | |
20 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH03 | Secretary's details changed for Mary Moran on 6 November 2013 | |
12 Nov 2013 | AD02 | Register inspection address has been changed from 24- 25 Nutford Place London W1H 5YN England | |
12 Nov 2013 | CH04 | Secretary's details changed for Helm Trust Company Limited on 8 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Lewis James Lees Buckley on 30 August 2013 |