Advanced company searchLink opens in new window

COURTLANDS DRIVE WATFORD MANAGEMENT LTD.

Company number 03285641

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)
11 Apr 2000 288a New director appointed
11 Apr 2000 AA Full accounts made up to 30 November 1999
01 Dec 1999 363s Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 1999 288b Director resigned
20 Apr 1999 AA Full accounts made up to 30 November 1998
20 Apr 1999 288a New director appointed
20 Apr 1999 288a New director appointed
20 Apr 1999 288b Director resigned
02 Dec 1998 363s Return made up to 29/11/98; full list of members
16 Apr 1998 288a New secretary appointed;new director appointed
03 Apr 1998 288a 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 DocumentNew director appointed
03 Apr 1998 287 Registered office changed on 03/04/98 from: 23 peterborough road harrow middlesex HA1 2BD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/04/98 from: 23 peterborough road harrow middlesex HA1 2BD
03 Apr 1998 288b 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
03 Apr 1998 288b Secretary resigned;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 DocumentSecretary resigned;director resigned
05 Mar 1998 AA Full accounts made up to 30 November 1997
05 Jan 1998 363s Return made up to 29/11/97; full list of members
13 Mar 1997 288a New secretary appointed
04 Mar 1997 CERTNM Company name changed roxstone properties LIMITED\certificate issued on 05/03/97
03 Mar 1997 288a New director appointed
03 Mar 1997 288a New director appointed
03 Mar 1997 288b Secretary resigned
03 Mar 1997 288b Director resigned
03 Mar 1997 287 Registered office changed on 03/03/97 from: temple house 20 holywell row london EC2A 4JB
03 Mar 1997 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association