Advanced company searchLink opens in new window

COURT FARM ROAD LTD

Company number 11787649

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 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 24 January 2022
16 Sep 2022 TM01 Termination of appointment of Bradley William Morgan as a director on 16 September 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 AA Micro company accounts made up to 31 January 2021
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
04 Oct 2019 SH08 Change of share class name or designation
03 Oct 2019 MR01 Registration of charge 117876490001, created on 1 October 2019
03 Oct 2019 MR01 Registration of charge 117876490002, created on 1 October 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 170,180
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 July 2019
  • GBP 180
20 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 MA Memorandum and Articles of Association
20 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2019 AP01 Appointment of Mr Bradley William Morgan as a director on 3 July 2019
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 100