Advanced company searchLink opens in new window

COURTENAY ROSE HOLDINGS LTD

Company number 07410420

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 AA Total exemption full accounts made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 CS01 Confirmation statement made on 15 December 2019 with updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 CS01 Confirmation statement made on 15 December 2018 with updates
29 Oct 2019 AD01 Registered office address changed from 56 Albert Road Hythe Kent CT21 6BT England to Yew Tree Barn Mulberry Hill Chilham Kent CT4 8AH on 29 October 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 99
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Feb 2017 AD01 Registered office address changed from 94 Seabrook Road Hythe Kent CT21 5QD to 56 Albert Road Hythe Kent CT21 6BT on 6 February 2017
06 Feb 2017 CH01 Director's details changed for Mr Oliver Davis on 6 February 2017
03 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off