COURTNEY SMITH GROUP (SOUTH WEST) LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-06 View Report
Accounts. Accounts type dormant. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type dormant. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type dormant. 2018-12-12 View Report
Accounts. Accounts type dormant. 2018-05-17 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type dormant. 2017-05-02 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Address. New address: 82C East Hill Colchester CO1 2QW. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type dormant. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Accounts. Accounts type dormant. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Officers. Officer name: Tony Charles Smith. Change date: 2013-05-05. 2013-05-08 View Report
Address. Change sail address company. 2013-05-08 View Report
Officers. Officer name: Michelle Smith. Change date: 2013-05-05. 2013-05-08 View Report
Accounts. Accounts type dormant. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type dormant. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type dormant. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Accounts. Accounts type dormant. 2010-05-12 View Report
Accounts. Accounts type dormant. 2009-07-10 View Report
Annual return. Legacy. 2009-05-20 View Report
Annual return. Legacy. 2008-05-29 View Report
Accounts. Accounts type dormant. 2008-05-13 View Report
Accounts. Accounts type dormant. 2007-07-12 View Report
Annual return. Legacy. 2007-06-05 View Report
Officers. Description: Director's particulars changed. 2007-06-05 View Report
Annual return. Legacy. 2006-05-30 View Report
Officers. Description: Director's particulars changed. 2006-05-30 View Report
Officers. Description: Secretary's particulars changed. 2006-05-30 View Report
Accounts. Accounts type dormant. 2005-12-23 View Report
Address. Description: Registered office changed on 23/08/05 from: 2ND floor maurice house southmill road bishops stortford hertfordshire CM23 3DH. 2005-08-23 View Report
Annual return. Legacy. 2005-05-31 View Report
Officers. Description: Secretary resigned. 2004-12-13 View Report
Officers. Description: Director resigned. 2004-09-14 View Report
Accounts. Legacy. 2004-09-14 View Report
Officers. Description: New secretary appointed. 2004-09-14 View Report
Address. Description: Registered office changed on 28/05/04 from: marquess court 69 southampton row london WC1B 4ET. 2004-05-28 View Report
Officers. Description: New director appointed. 2004-05-28 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-05-28 View Report
Officers. Description: Director resigned. 2004-05-28 View Report