Advanced company searchLink opens in new window

COURTLEIGH (BRIDGE LANE) LIMITED

Company number 04979959

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)
02 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
19 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with updates
14 Jun 2019 AD01 Registered office address changed from C/O Joseph Kaham Associates Llp Chartered Accountants 923 Finchley Road London NW11 7PE to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 14 June 2019
29 Aug 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 May 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
09 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
22 Sep 2017 TM01 Termination of appointment of Eve Golditch as a director on 14 September 2017
14 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 AA01 Previous accounting period shortened from 30 August 2016 to 29 August 2016
16 Mar 2017 CH01 Director's details changed for Mr. Robert Daniel Green on 13 February 2017
16 Mar 2017 AD01 Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Joseph Kaham Associates Llp Chartered Accountants 923 Finchley Road London NW11 7PE on 16 March 2017
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 AA Total exemption small company accounts made up to 31 August 2015