Advanced company searchLink opens in new window

COURTENAY DEVELOPMENTS LIMITED

Company number 04251170

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2008 288b Appointment Terminated Director miles ashley
30 Jul 2008 AA Accounts made up to 30 September 2007
30 Jul 2008 363a Return made up to 12/07/08; full list of members
03 Sep 2007 363a Return made up to 12/07/07; full list of members
28 Jun 2007 AA Accounts made up to 30 September 2006
01 Sep 2006 AA Accounts made up to 30 September 2005
24 Aug 2006 363a Return made up to 12/07/06; full list of members
18 Jul 2005 363s Return made up to 12/07/05; full list of members
21 Apr 2005 AA Accounts made up to 30 September 2004
09 Sep 2004 363s Return made up to 12/07/04; full list of members
08 Sep 2004 AA Accounts made up to 30 September 2003
23 Dec 2003 288b Secretary resigned
23 Dec 2003 288a New secretary appointed
23 Dec 2003 288a New secretary appointed
22 Dec 2003 288b Secretary resigned;director resigned
21 Oct 2003 CERTNM Company name changed heritage property group LIMITED\certificate issued on 21/10/03
24 Jul 2003 363s Return made up to 12/07/03; full list of members
10 Feb 2003 AA Accounts made up to 30 September 2002
29 Jul 2002 363s Return made up to 12/07/02; full list of members
29 Jul 2002 363(287) Registered office changed on 29/07/02
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 29/07/02
19 Jul 2002 287 Registered office changed on 19/07/02 from: richmond houser bath road speen newbury RG14 1QY
03 Sep 2001 288b Secretary resigned
03 Sep 2001 288b Director resigned