Advanced company searchLink opens in new window

COURTLANDS SUITE HOTEL LIMITED

Company number 10479708

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)
06 Mar 2024 AD01 Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 6 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
12 Sep 2023 MR04 Satisfaction of charge 104797080002 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
02 Mar 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
19 Apr 2021 MR04 Satisfaction of charge 104797080001 in full
15 Apr 2021 MR01 Registration of charge 104797080003, created on 7 April 2021
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 May 2019 AD01 Registered office address changed from Southerden House Market Street Hailsham BN27 2AE England to PO Box 152 Crowhurst Road Battle TN33 3BX on 14 May 2019
10 Jan 2019 MR01 Registration of charge 104797080002, created on 10 January 2019
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
26 Sep 2018 PSC04 Change of details for Mr Michael John Lear as a person with significant control on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Michael John Lear on 25 September 2018
09 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 Jan 2018 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Southerden House Market Street Hailsham BN27 2AE on 25 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
15 Jan 2018 PSC01 Notification of Michael John Lear as a person with significant control on 15 November 2016
27 Feb 2017 MR01 Registration of charge 104797080001, created on 27 February 2017