Advanced company searchLink opens in new window

THE COURTHOUSE KESH LIMITED

Company number NI642905

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 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 AP01 Appointment of Mrs Patricia Robinson as a director on 12 October 2021
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 TM02 Termination of appointment of Sonia Michele Evans as a secretary on 5 June 2021
24 May 2021 AD01 Registered office address changed from C/O the Fountain Centre 58 Drumwhinney Road Kesh Co Fermanagh BT93 1TN Northern Ireland to The Courthouse 45 Main Street Kesh Enniskillen BT93 1TF on 24 May 2021
09 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Jan 2021 PSC08 Notification of a person with significant control statement
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 TM01 Termination of appointment of Alan Thomas Andrew Crawford as a director on 1 February 2020
06 Feb 2020 TM01 Termination of appointment of William Henry Blair as a director on 1 February 2020
06 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 MR01 Registration of charge NI6429050002, created on 3 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 MR01 Registration of charge NI6429050001, created on 2 July 2018
15 May 2018 AD01 Registered office address changed from 58 Drumwhinny Road Kesh Enniskillen BT93 1TN Northern Ireland to C/O the Fountain Centre 58 Drumwhinney Road Kesh Co Fermanagh BT93 1TN on 15 May 2018
15 May 2018 AD01 Registered office address changed from The Fountain Centre 52 Drumwhinny Road Kesh Enniskillen Co Fermanagh BT93 1SD to 58 Drumwhinny Road Kesh Enniskillen BT93 1TN on 15 May 2018
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 PSC07 Cessation of Frances Spence as a person with significant control on 1 May 2017
22 Dec 2017 PSC07 Cessation of William Henry Blair as a person with significant control on 1 May 2017