Courage Developments Ltd

03066219
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2014 officers Appointment of director (Mr David Michael Forde) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Sean Michael Paterson) 1 Buy now
14 Oct 2014 officers Appointment of director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Anne Louise Oliver) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Anne Louise Oliver) 1 Buy now
14 Oct 2014 officers Appointment of director (Mr Malcolm Dunn) 2 Buy now
22 Jul 2014 accounts Annual Accounts 10 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
12 Jun 2014 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
12 Jun 2014 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
12 Jun 2014 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
12 Jun 2014 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 1 Buy now
12 Aug 2013 accounts Annual Accounts 10 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
10 Jun 2013 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 2 Buy now
03 Aug 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 10 Buy now
02 Apr 2012 officers Termination of appointment of director (John Charles Low) 1 Buy now
28 Mar 2012 officers Appointment of director (Mrs Kelly Taylor-Welsh) 2 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Appointment of director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Termination of appointment of director (Craig Tedford) 1 Buy now
11 Sep 2011 officers Appointment of director (Mr John Charles Low) 2 Buy now
11 Sep 2011 officers Termination of appointment of director (William John Payne) 1 Buy now
07 Jul 2011 accounts Annual Accounts 10 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
14 Jun 2011 officers Change of particulars for director (Mr William John Payne) 2 Buy now
14 Jun 2011 officers Change of particulars for director (Mr Craig Tedford) 2 Buy now
14 Jun 2011 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 1 Buy now
16 Sep 2010 accounts Annual Accounts 10 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 accounts Annual Accounts 10 Buy now
18 Jun 2009 officers Director's change of particulars / william payne / 17/06/2009 1 Buy now
17 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
03 Mar 2009 officers Appointment terminated director scottish & newcastle breweries(services) LIMITED 1 Buy now
18 Feb 2009 officers Appointment terminated director and secretary simon aves 1 Buy now
13 Feb 2009 officers Director appointed craig tedford 3 Buy now
02 Feb 2009 officers Director appointed william john payne 3 Buy now
29 Jan 2009 officers Director and secretary appointed anne louise oliver 6 Buy now
08 Oct 2008 accounts Annual Accounts 10 Buy now
06 Aug 2008 officers Appointment terminate, director and secretary mark stevens logged form 1 Buy now
04 Aug 2008 officers Director and secretary appointed simon howard aves 4 Buy now
25 Jul 2008 officers Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 1 Buy now
10 Jun 2008 annual-return Return made up to 09/06/08; full list of members 5 Buy now
09 May 2008 resolution Resolution 1 Buy now
09 May 2008 officers Appointment terminated director peter kennerley 1 Buy now
14 Nov 2007 accounts Amended Accounts 11 Buy now
23 Jul 2007 accounts Annual Accounts 2 Buy now
27 Jun 2007 annual-return Return made up to 09/06/07; full list of members 6 Buy now
08 Jun 2007 officers Director's particulars changed 1 Buy now
10 Nov 2006 accounts Annual Accounts 10 Buy now
19 Jul 2006 annual-return Return made up to 09/06/06; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 2 Buy now
14 Jun 2005 annual-return Return made up to 09/06/05; full list of members 7 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
21 Mar 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
09 Feb 2004 accounts Annual Accounts 2 Buy now
24 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
11 Nov 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
10 May 2003 accounts Annual Accounts 2 Buy now
21 Oct 2002 address Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE99 1RA 1 Buy now
06 Oct 2002 accounts Annual Accounts 2 Buy now
11 Jun 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
09 May 2002 officers Secretary resigned;director resigned 1 Buy now
02 May 2002 officers New secretary appointed;new director appointed 4 Buy now
05 Nov 2001 accounts Annual Accounts 2 Buy now
18 Jun 2001 annual-return Return made up to 09/05/01; full list of members 6 Buy now
21 Jan 2001 accounts Annual Accounts 2 Buy now
22 Jun 2000 annual-return Return made up to 09/06/00; full list of members 6 Buy now
03 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
25 Jan 2000 accounts Annual Accounts 2 Buy now
01 Jul 1999 annual-return Return made up to 09/06/99; full list of members 6 Buy now
25 May 1999 officers New director appointed 2 Buy now
05 May 1999 officers Director resigned 1 Buy now
23 Dec 1998 accounts Annual Accounts 2 Buy now
25 Jul 1998 annual-return Return made up to 09/06/98; no change of members 4 Buy now
02 Jan 1998 accounts Annual Accounts 2 Buy now
03 Jul 1997 annual-return Return made up to 09/06/97; no change of members 4 Buy now
12 Nov 1996 accounts Annual Accounts 2 Buy now
31 Oct 1996 resolution Resolution 1 Buy now
31 Oct 1996 resolution Resolution 1 Buy now
31 Oct 1996 resolution Resolution 1 Buy now
17 Jun 1996 annual-return Return made up to 09/06/96; full list of members 6 Buy now
10 Jul 1995 officers Director resigned;new director appointed 3 Buy now
10 Jul 1995 officers Secretary resigned;new secretary appointed;new director appointed 3 Buy now
28 Jun 1995 accounts Accounting reference date notified as 30/04 1 Buy now
28 Jun 1995 address Registered office changed on 28/06/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA 1 Buy now
15 Jun 1995 change-of-name Certificate Change Of Name Company 2 Buy now