- Company Overview for COURTLEIGH OF LONDON LIMITED (02650830)
- Filing history for COURTLEIGH OF LONDON LIMITED (02650830)
- People for COURTLEIGH OF LONDON LIMITED (02650830)
- More for COURTLEIGH OF LONDON LIMITED (02650830)
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) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 | |
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Richard Cordeschi as a director | |
08 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 May 2011 | AP02 | Appointment of Ridirectors Limited as a director | |
18 May 2011 | TM01 | Termination of appointment of Ann Griffiths as a director | |
18 May 2011 | AP01 | Appointment of Mr Steven Glyn Dale as a director | |
21 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 March 2010 | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Aug 2010 | TM01 | Termination of appointment of Charl Steyn as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Robert Casey as a director | |
27 Aug 2010 | AP01 | Appointment of Mr Richard Cordeschi as a director |