Advanced company searchLink opens in new window

AW COURTYARD LIMITED

Company number 09722816

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)
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
20 Dec 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2023 PSC01 Notification of Emma Jackson as a person with significant control on 7 August 2022
09 Aug 2023 PSC01 Notification of India Jackson as a person with significant control on 7 August 2022
09 Aug 2023 PSC01 Notification of Chloe Jackson as a person with significant control on 7 August 2022
09 Aug 2023 PSC07 Cessation of Gary Thomas Jackson as a person with significant control on 7 August 2022
31 Jul 2023 CERTNM Company name changed detrafford courtyard gardens LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
17 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 4 January 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 17/07/23
21 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
07 Sep 2022 CS01 07/08/22 Statement of Capital gbp 3
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CH01 Director's details changed for Mr Gary Thomas Jackson on 12 January 2022
12 Jan 2022 PSC04 Change of details for Mr Gary Thomas Jackson as a person with significant control on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 12 January 2022
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
08 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 December 2019