THE COURTYARD (SNOWDENHAM ESTATE) LIMITED

05050301
CLOCK HOUSE SNOWDENHAM HALL BRAMLEY SURREY GU5 0DB

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jul 2021 officers Appointment of director (Mr Paul Kemp) 2 Buy now
22 Jul 2021 officers Termination of appointment of director (Paul John Cadell Reynolds) 1 Buy now
15 May 2021 officers Appointment of director (Mr Michael Richmond Corner) 2 Buy now
15 May 2021 officers Termination of appointment of director (Paul Adrian Pond) 1 Buy now
05 Mar 2021 accounts Annual Accounts 2 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 officers Appointment of director (Peter Joseph Nathan) 2 Buy now
03 Mar 2020 officers Termination of appointment of director (David Williams) 1 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jun 2017 accounts Annual Accounts 4 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
12 Mar 2015 accounts Annual Accounts 4 Buy now
12 Mar 2015 officers Appointment of director (Mr Paul John Cadell Reynolds) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Janine Helene Hunter) 1 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
08 Aug 2014 officers Appointment of director (Zoe Smallman) 3 Buy now
30 Jul 2014 officers Appointment of director (Ms Zoe Smallman) 2 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Robert Aird) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (Robert Aird) 2 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
30 May 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
29 Jun 2011 accounts Annual Accounts 2 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
01 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Oct 2010 officers Appointment of director (Dr David Williams) 3 Buy now
05 Oct 2010 officers Appointment of director (Paul Adrian Pond) 3 Buy now
05 Oct 2010 officers Appointment of director (Janine Helene Hunter) 3 Buy now
06 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2010 annual-return Annual Return 2 Buy now
22 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Jun 2009 accounts Annual Accounts 4 Buy now
05 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2009 annual-return Annual return made up to 19/02/09 2 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2008 annual-return Annual return made up to 19/02/08 2 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from turner house 9-10 mill lane alton hampshire GU3 2QG 1 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
04 May 2007 annual-return Annual return made up to 19/02/07 2 Buy now
15 Jun 2006 accounts Annual Accounts 4 Buy now
15 May 2006 officers Director resigned 1 Buy now
12 May 2006 annual-return Annual return made up to 19/02/06 2 Buy now
15 Jun 2005 annual-return Annual return made up to 19/02/05 4 Buy now
24 Feb 2004 officers New director appointed 1 Buy now
24 Feb 2004 officers New secretary appointed;new director appointed 1 Buy now
24 Feb 2004 officers Director resigned 1 Buy now
24 Feb 2004 officers Secretary resigned 1 Buy now
24 Feb 2004 address Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
19 Feb 2004 incorporation Incorporation Company 26 Buy now