- Company Overview for COURTFIELD GARDENS LIMITED (08563364)
- Filing history for COURTFIELD GARDENS LIMITED (08563364)
- People for COURTFIELD GARDENS LIMITED (08563364)
- Charges for COURTFIELD GARDENS LIMITED (08563364)
- More for COURTFIELD GARDENS LIMITED (08563364)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2018 | DS01 | Application to strike the company off the register | |
14 Mar 2018 | AP01 | Appointment of Mr Craig Robert Young as a director on 9 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018 | |
05 Mar 2018 | PSC02 | Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 5 March 2018 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
09 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
25 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Feb 2016 | MR04 | Satisfaction of charge 085633640002 in full | |
02 Feb 2016 | MR04 | Satisfaction of charge 085633640001 in full | |
23 Nov 2015 | AUD | Auditor's resignation | |
18 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Apr 2015 | AD01 | Registered office address changed from C/O Mclaren Property (3Rd Floor East) Leconfield House Curzon Street London W1J 5JA to Leconfield House, 3Rd Floor East Curzon Street London W1J 5JA on 28 April 2015 | |
23 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
26 Sep 2014 | AUD | Auditor's resignation | |
19 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Graham Marchbank Inglis on 30 September 2013 | |
19 Jun 2014 | CH01 | Director's details changed for Mr John Andrew Gatley on 30 September 2013 | |
19 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor East Leconfield House Curzon Street London W1J 5JA on 19 June 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 31 January 2014 | |
25 Sep 2013 | MR01 | Registration of charge 085633640001 | |
25 Sep 2013 | MR01 | Registration of charge 085633640002 |