Advanced company searchLink opens in new window

COURAGE LIMITED

Company number 03043813

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)
31 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 May 1996 287 Registered office changed on 01/05/96 from: tyne brewery gallowgate newcastle upon tyne tyne & wear
18 Apr 1996 363s Return made up to 10/04/96; full list of members
18 Apr 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 288 New director appointed
07 Nov 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Nov 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Nov 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Nov 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Oct 1995 288 New director appointed
08 Sep 1995 288 New director appointed
08 Sep 1995 288 New director appointed
16 Aug 1995 CERTNM Company name changed hackremco (no.1030) LIMITED\certificate issued on 16/08/95
17 Jul 1995 287 Registered office changed on 17/07/95 from: barrington house 59-67 gresham street london. EC2V 7JA
17 Jul 1995 224 Accounting reference date notified as 30/04
14 Jul 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Jul 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Apr 1995 NEWINC Incorporation