COURTYARD MANAGEMENT (RYARSH) LIMITED

06594464
UNIT 1 THE COURTYARD BUSINESS CENTRE BIRLING ROAD RYARSH WEST MALLING ME19 5AA

Documents

Documents
Date Category Description Pages
22 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2024 officers Appointment of director (Mr Gregory James Hart) 2 Buy now
21 Sep 2024 officers Termination of appointment of director (Andrew David Bush) 1 Buy now
30 Jan 2024 accounts Annual Accounts 7 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 5 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 5 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 5 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 5 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 accounts Annual Accounts 8 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
28 Sep 2015 annual-return Annual Return 8 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 annual-return Annual Return 8 Buy now
06 Sep 2013 annual-return Annual Return 8 Buy now
03 Sep 2013 accounts Annual Accounts 5 Buy now
09 Jul 2013 incorporation Memorandum Articles 6 Buy now
09 Jul 2013 resolution Resolution 1 Buy now
07 Feb 2013 accounts Annual Accounts 5 Buy now
11 Jan 2013 officers Termination of appointment of director (Justine Bush) 1 Buy now
28 Sep 2012 annual-return Annual Return 9 Buy now
28 Sep 2011 annual-return Annual Return 9 Buy now
05 Jul 2011 officers Appointment of director (Mr Andrew David Bush) 2 Buy now
28 Jun 2011 officers Appointment of director (Mr Leigh Pheby) 2 Buy now
28 Jun 2011 officers Appointment of director (Mr David Hamilton Mccord) 2 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 accounts Annual Accounts 2 Buy now
27 Jun 2011 officers Appointment of director (Mr Dean Cooper) 2 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Termination of appointment of secretary (Richard Clarke) 1 Buy now
08 Jun 2010 officers Termination of appointment of director (Richard Clarke) 1 Buy now
08 Jun 2010 officers Appointment of secretary (Mr Michael Anthony Hart) 1 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from prospect house 11-13, lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
12 Jun 2009 address Location of register of members 1 Buy now
12 Jun 2009 annual-return Return made up to 01/06/09; full list of members 9 Buy now
09 Sep 2008 officers Director appointed justine bush 1 Buy now
05 Jun 2008 capital Ad 27/05/08\gbp si 5@1=5\gbp ic 1/6\ 2 Buy now
04 Jun 2008 officers Director appointed michael anthony hart 1 Buy now
04 Jun 2008 officers Director and secretary appointed richard ronald nelson clarke 2 Buy now
19 May 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
19 May 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
15 May 2008 incorporation Incorporation Company 18 Buy now