Advanced company searchLink opens in new window

COURTLANDS MANSION LIMITED

Company number 04090409

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)
10 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
28 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with updates
26 Nov 2018 PSC02 Notification of Lympstone Manor Ltd as a person with significant control on 6 April 2016
23 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 AD01 Registered office address changed from 5 Barnfield Crescent Exeter Devon EX1 1RF to Lympstone Manor Hotel Courtlands Lane Exmouth Devon EX8 3NZ on 7 April 2017
23 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 MR01 Registration of charge 040904090001, created on 1 July 2016
30 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
27 Nov 2015 TM02 Termination of appointment of Mark Edward Caines as a secretary on 19 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 CERTNM Company name changed espirit de cuisine LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
30 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2