(CS01) Confirmation statement with no updates 8th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 21st September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE on 25th August 2023 to Stuart House-East Wing St. Johns Street Peterborough PE1 5DD
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st October 2013
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th September 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st August 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st February 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Arch Accountancy 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 13th September 2011
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2011
| gazette
|
Free Download
(1 page)
|
(AP04) On 15th February 2011, company appointed a new person to the position of a secretary
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Phillips Court Water Street Stamford PE9 2EE on 14th February 2011
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AP04) On 24th January 2011, company appointed a new person to the position of a secretary
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 15th November 2010
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th November 2010: 100.00 GBP
filed on: 15th, November 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed courtfield properties LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(16 pages)
|