Advanced company searchLink opens in new window

124/126/128 COURTLANDS AVENUE LIMITED

Company number 04051748

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)
30 Apr 2024 PSC01 Notification of Kanapathipillal Sivasankar as a person with significant control on 15 April 2024
30 Apr 2024 TM01 Termination of appointment of Faridoun Ansar as a director on 18 April 2024
30 Apr 2024 TM02 Termination of appointment of Mark Keith Renshaw as a secretary on 18 April 2024
13 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
23 Aug 2022 AP03 Appointment of Mrs Revivit Walker as a secretary on 20 August 2022
23 Aug 2022 AD01 Registered office address changed from 4 Sundridge Parade Plaistow Lane Bromey Kent Plaistow Lane Bromley Kent BR1 4DT England to 4 Sundridge Parade Plaistow Lane Bromey Plaistow Lane Bromley BR1 4DT on 23 August 2022
23 Aug 2022 AP01 Appointment of Mrs R Revivit Walker as a director on 20 August 2022
23 Aug 2022 PSC01 Notification of Revivit Walker as a person with significant control on 20 May 2022
23 Aug 2022 AD01 Registered office address changed from PO Box SE3 9ED St Agnes House St Agnes House Cresswell Park Blackheath London SE3 9ED England to 4 Sundridge Parade Plaistow Lane Bromey Kent Plaistow Lane Bromley Kent BR1 4DT on 23 August 2022
23 Aug 2022 PSC07 Cessation of Mark Keith Renshaw as a person with significant control on 23 May 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 AD01 Registered office address changed from 62 Heathlee Road Blackheath London SE3 9HP to PO Box SE3 9ED St Agnes House St Agnes House Cresswell Park Blackheath London SE3 9ED on 6 February 2018
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 May 2017 AA Total exemption full accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates