Advanced company searchLink opens in new window

24 COURTYARD MANAGEMENT LIMITED

Company number 04339945

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)
26 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with updates
26 Feb 2024 PSC01 Notification of Alda Mieliauskiene as a person with significant control on 26 February 2024
12 Jan 2024 AD01 Registered office address changed from 1304 Cascade Tower 4 Westferry Road London E14 8JN to 29 Pennyroyal Avenue London E6 5nd on 12 January 2024
12 Jan 2024 PSC07 Cessation of Simon Lee Ellis as a person with significant control on 27 July 2023
12 Jan 2024 TM01 Termination of appointment of Simon Lee Ellis as a director on 27 December 2023
20 Jul 2023 AP01 Appointment of Mr Silvestras Mieliauskas as a director on 20 July 2023
18 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2022 AP01 Appointment of Mr Simon Lee Ellis as a director on 7 June 2022
12 Jun 2022 TM01 Termination of appointment of Marie Azizi as a director on 11 June 2022
12 Jun 2022 PSC01 Notification of Simon Lee Ellis as a person with significant control on 11 June 2022
06 Jun 2022 AD01 Registered office address changed from Unit 2 Unit 2 Kangley Business Centre Kangley Bridge Road Lower Sydenham London SE26 5AQ United Kingdom to 1304 Cascade Tower 4 Westferry Road London E14 8JN on 6 June 2022
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 AA Micro company accounts made up to 31 December 2020
06 Jun 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
06 Jun 2022 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
25 Feb 2021 TM01 Termination of appointment of Anthony Neilson Smith as a director on 23 January 2021
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off