Advanced company searchLink opens in new window

COURTYARD PROPERTIES (NI) LTD

Company number NI614110

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 Aug 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Alfred William Buller as a director on 24 March 2016
11 Jul 2016 AP01 Appointment of Mr Alexander Samuel Thompson as a director on 24 March 2016
11 Jul 2016 AD01 Registered office address changed from 23 Old Mill Road Scarva Craigavon Co Armagh BT63 6NL to C/O the Courtyard 62a Drumnabreeze Road Magheralin Craigavon County Armagh BT67 0RH on 11 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Feb 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
15 Jan 2015 AP01 Appointment of Mr Alfred William Buller as a director on 12 January 2015