Advanced company searchLink opens in new window

COURT LEET LTD

Company number 08864688

Filter by category

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)
05 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
21 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 AD01 Registered office address changed from C/O Brierley Coleman & Co Imex House 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017
06 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH01 Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015
13 Feb 2015 CH03 Secretary's details changed for Mr Timothy Griffiths on 1 February 2015
02 Jun 2014 AD01 Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014
28 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-28
  • GBP 100