COURTNEY SMITH HOLDINGS LIMITED - HERTFORDSHIRE


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-12 View Report
Confirmation statement. Statement with updates. 2023-02-15 View Report
Accounts. Accounts type dormant. 2023-01-05 View Report
Accounts. Accounts type dormant. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Confirmation statement. Statement with updates. 2021-02-22 View Report
Accounts. Accounts type dormant. 2020-11-05 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-11-22 View Report
Accounts. Accounts type dormant. 2019-05-20 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Mortgage. Charge number: 1. 2018-11-02 View Report
Accounts. Accounts type dormant. 2018-05-17 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Accounts. Accounts type dormant. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Address. Move registers to sail company. 2013-02-14 View Report
Address. Change sail address company. 2013-02-14 View Report
Officers. Officer name: Tony Charles Smith. Change date: 2013-02-01. 2013-02-14 View Report
Officers. Officer name: Daniel Boyce. Change date: 2013-02-01. 2013-02-14 View Report
Officers. Change date: 2013-02-01. Officer name: Tony Charles Smith. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Accounts. Accounts type total exemption small. 2012-03-12 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Accounts. Accounts type total exemption small. 2010-04-30 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Officers. Officer name: Tony Charles Smith. Change date: 2010-02-01. 2010-03-10 View Report
Officers. Change date: 2010-02-01. Officer name: Daniel Boyce. 2010-03-10 View Report
Resolution. Description: Resolutions. 2010-02-06 View Report
Change of constitution. Statement of companys objects. 2010-02-06 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Annual return. Legacy. 2009-03-04 View Report
Officers. Description: Director's change of particulars / daniel boyce / 01/04/2008. 2009-03-04 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Annual return. Legacy. 2008-03-11 View Report
Officers. Description: Director and secretary's change of particulars / tony smith / 01/02/2007. 2008-03-11 View Report
Capital. Description: Particulars of contract relating to shares. 2007-06-27 View Report
Capital. Description: Ad 01/02/07--------- £ si 99999@.1=9999 £ ic 1/10000. 2007-06-27 View Report
Accounts. Legacy. 2007-06-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-16 View Report
Address. Description: Registered office changed on 19/02/07 from: marquess court 69 southampton row london WC1B 4ET. 2007-02-19 View Report