Advanced company searchLink opens in new window

THE COURTYARD HIGH STREET RESIDENTS ASSOCIATION LIMITED

Company number 03921297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr Nigel David Holder on 5 February 2024
12 Feb 2024 CH01 Director's details changed for Nicholas John Hitchcock on 5 February 2024
24 Apr 2023 TM02 Termination of appointment of Leete Secretarial Services Limited as a secretary on 24 April 2023
24 Apr 2023 AP04 Appointment of Marshalls Secretaries Ltd as a secretary on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to 45 st. Leonards Road Windsor SL4 3BP on 24 April 2023
18 Apr 2023 AA Accounts for a dormant company made up to 24 March 2023
14 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 May 2022 AA Accounts for a dormant company made up to 24 March 2022
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Aug 2021 AA Accounts for a dormant company made up to 24 March 2021
16 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
17 Aug 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
14 Aug 2020 AD01 Registered office address changed from 77 C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 14 August 2020
15 Apr 2020 AA Accounts for a dormant company made up to 24 March 2020
11 Mar 2020 TM01 Termination of appointment of Gavin Macnair Gordon as a director on 11 March 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 May 2019 AA Micro company accounts made up to 24 March 2019
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Apr 2018 AA Micro company accounts made up to 24 March 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Jun 2017 AA Micro company accounts made up to 24 March 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Dec 2016 AA Total exemption full accounts made up to 24 March 2016
15 Aug 2016 AD01 Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 77 C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH on 15 August 2016