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)
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
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
09 Mar 2015 AD02 Register inspection address has been changed from C/O Sweeting & Co 22 Willowbrook Close Broughton Astley Leicestershire LE9 6HF United Kingdom to 4 Long Street Stoney Stanton Leicester LE9 4DQ
09 Mar 2015 AP01 Appointment of Mr Warren Bolton as a director on 2 February 2015
09 Mar 2015 TM01 Termination of appointment of Andrew Charles Moncur Sime as a director on 2 March 2015
30 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
28 Apr 2014 AD01 Registered office address changed from , 20 Station Road, Hinckley, Leicestershire, LE10 1AW, England on 28 April 2014
28 Apr 2014 AP03 Appointment of Mr Daniel Martin as a secretary
28 Apr 2014 TM02 Termination of appointment of Richard Sweeting as a secretary
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AP03 Appointment of Mr Richard Charles Anthony Sweeting as a secretary
07 Aug 2012 TM01 Termination of appointment of Eric Kilpatrick as a director
07 Aug 2012 TM02 Termination of appointment of Aileen Southwell as a secretary
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 6
30 Jul 2012 AP01 Appointment of Mr Neil Hampson Taylor as a director
30 Jul 2012 AP01 Appointment of Mr Andrew Charles Moncour Sime as a director
06 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
06 Mar 2012 AD03 Register(s) moved to registered inspection location
06 Mar 2012 AD02 Register inspection address has been changed
05 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders