Advanced company searchLink opens in new window

THE COURTYARD (OUTWOODS BURBAGE) LIMITED

Company number 06522275

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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
27 Feb 2024 CH01 Director's details changed for Mr Neil Hampson Taylor on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Thomas Shardlow on 27 February 2024
15 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
14 Mar 2022 AP01 Appointment of Mr Thomas Shardlow as a director on 1 March 2022
10 Feb 2022 TM01 Termination of appointment of Warren Bolton as a director on 31 December 2021
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
18 Mar 2019 TM02 Termination of appointment of Daniel Martin as a secretary on 4 March 2019
11 Mar 2019 AD02 Register inspection address has been changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ England to Unit 7 Salisbury House Wheatfield Way Hinckley LE10 1YG
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
15 Mar 2018 AD04 Register(s) moved to registered office address Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG
12 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Sep 2016 AA Micro company accounts made up to 31 March 2016
03 Jun 2016 AD01 Registered office address changed from Shire House 4 Long Street Stoney Stanton Leicestershire LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 3 June 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6