COURT HOLDINGS LIMITED - STOCKTON ON TEES


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type total exemption full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Officers. Officer name: Paul Ford Henderson. Change date: 2022-07-12. 2022-07-12 View Report
Officers. Change date: 2022-07-12. Officer name: Paul Ford Henderson. 2022-07-12 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type total exemption full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Accounts. Accounts type total exemption full. 2017-09-08 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Officers. Change date: 2015-06-29. Officer name: Paul Andrew Davies. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2010-08-16 View Report
Accounts. Accounts type total exemption small. 2010-08-11 View Report
Accounts. Accounts type total exemption small. 2009-12-11 View Report
Annual return. Legacy. 2009-09-17 View Report
Officers. Description: Director's change of particulars / christopher walker / 01/08/2009. 2009-09-17 View Report
Accounts. Legacy. 2009-05-09 View Report
Address. Description: Registered office changed on 12/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN. 2009-01-12 View Report
Capital. Description: Ad 23/10/08\gbp si 297@1=297\gbp ic 3/300\. 2008-11-12 View Report
Capital. Description: Ad 04/09/08\gbp si 2@1=2\gbp ic 1/3\. 2008-09-22 View Report
Officers. Description: Appointment terminated director anthony wentworth. 2008-09-22 View Report
Incorporation. Memorandum articles. 2008-09-17 View Report
Change of name. Description: Company name changed jackco 147 LIMITED\certificate issued on 15/09/08. 2008-09-12 View Report
Officers. Description: Appointment terminated secretary colin walsh. 2008-09-11 View Report
Officers. Description: Director appointed christopher james walker. 2008-09-11 View Report
Officers. Description: Director appointed paul andrew davies. 2008-09-11 View Report
Officers. Description: Director and secretary appointed paul ford henderson. 2008-09-11 View Report
Incorporation. Incorporation company. 2008-08-13 View Report