COURT HOUSE CARE PROPERTIES LIMITED
Company number 11240464
- Company Overview for COURT HOUSE CARE PROPERTIES LIMITED (11240464)
- Filing history for COURT HOUSE CARE PROPERTIES LIMITED (11240464)
- People for COURT HOUSE CARE PROPERTIES LIMITED (11240464)
- Charges for COURT HOUSE CARE PROPERTIES LIMITED (11240464)
- More for COURT HOUSE CARE PROPERTIES LIMITED (11240464)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 25 April 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 7 December 2023 | |
16 Mar 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 7 December 2023 | |
10 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
24 Dec 2023 | MR01 | Registration of charge 112404640006, created on 8 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Lorna Joan Turner as a person with significant control on 8 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Marcus George Lyward as a person with significant control on 8 December 2023 | |
13 Dec 2023 | PSC02 | Notification of Horsenden Land 5 Limited as a person with significant control on 8 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Station Road Cullompton Devon EX15 1BE England to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on 13 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Marcus George Lyward as a director on 8 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Lorna Joan Turner as a director on 8 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Wade Rames Newmark as a director on 8 December 2023 | |
08 Dec 2023 | MR04 | Satisfaction of charge 112404640001 in full | |
08 Dec 2023 | MR04 | Satisfaction of charge 112404640002 in full | |
08 Dec 2023 | MR04 | Satisfaction of charge 112404640003 in full | |
08 Dec 2023 | MR01 | Registration of charge 112404640004, created on 8 December 2023 | |
08 Dec 2023 | MR01 | Registration of charge 112404640005, created on 8 December 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 |