Advanced company searchLink opens in new window

COURTYARD WELLNESS CLINIC LIMITED

Company number 11166834

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
02 Oct 2023 AA Micro company accounts made up to 30 June 2022
22 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
07 Jul 2022 CERTNM Company name changed courtyard beauty LIMITED\certificate issued on 07/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
16 Oct 2021 PSC04 Change of details for Mr Darren Searle Poole as a person with significant control on 1 July 2021
16 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
01 Oct 2021 CH01 Director's details changed for Mr Darren Searle Poole on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr Darren Searle Poole on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sheffield House 1 High Street Cookham Berkshire SL6 9SH on 1 October 2021
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
30 Jan 2021 AA Micro company accounts made up to 31 December 2019
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-31
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
23 Sep 2020 CH01 Director's details changed for Mr Darren Searle Poole on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from 11-13 the Arcade High Street Cookham Berkshire SL6 9TA England to 20-22 Wenlock Road London N1 7GU on 23 September 2020
22 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 Feb 2020 CH01 Director's details changed for Mr Darren Searle Poole on 22 February 2020
21 Feb 2020 PSC04 Change of details for Mr Darren Searle Poole as a person with significant control on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11-13 the Arcade High Street Cookham Berkshire SL6 9TA on 21 February 2020
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC01 Notification of Darren Searle Poole as a person with significant control on 1 February 2018