Download leads from Nexok and grow your business. Find out more

English Courtyard Association Limited(The)

Documents

Total Documents186
Total Pages906

Filing History

12 February 2021Micro company accounts made up to 31 December 2019
7 September 2020Confirmation statement made on 31 August 2020 with no updates
9 January 2020Notification of Cognatum Estates Ltd as a person with significant control on 1 January 2019
8 October 2019Confirmation statement made on 31 August 2019 with no updates
5 August 2019Micro company accounts made up to 31 December 2018
28 June 2019Termination of appointment of Malcolm Trevor Vine as a director on 28 June 2019
28 June 2019Cessation of Malcolm Trevor Vine as a person with significant control on 28 June 2019
3 September 2018Confirmation statement made on 31 August 2018 with no updates
11 June 2018Micro company accounts made up to 31 December 2017
6 September 2017Confirmation statement made on 31 August 2017 with no updates
6 September 2017Confirmation statement made on 31 August 2017 with no updates
29 June 2017Micro company accounts made up to 31 December 2016
29 June 2017Micro company accounts made up to 31 December 2016
31 August 2016Confirmation statement made on 31 August 2016 with updates
31 August 2016Confirmation statement made on 31 August 2016 with updates
27 June 2016Annual return made up to 22 May 2016 no member list
27 June 2016Annual return made up to 22 May 2016 no member list
7 May 2016Accounts for a dormant company made up to 31 December 2015
7 May 2016Accounts for a dormant company made up to 31 December 2015
27 July 2015Accounts for a dormant company made up to 31 December 2014
27 July 2015Accounts for a dormant company made up to 31 December 2014
28 May 2015Annual return made up to 22 May 2015 no member list
28 May 2015Termination of appointment of Charles Henry Vernon Clayton as a secretary on 28 May 2015
28 May 2015Appointment of Mr John Timothy Lavin as a director on 28 May 2015
28 May 2015Termination of appointment of Charles Henry Vernon Clayton as a secretary on 28 May 2015
28 May 2015Termination of appointment of Charles Harry Vernon Clayton as a director on 28 May 2015
28 May 2015Appointment of Mr John Timothy Lavin as a director on 28 May 2015
28 May 2015Termination of appointment of Charles Harry Vernon Clayton as a director on 28 May 2015
28 May 2015Annual return made up to 22 May 2015 no member list
8 January 2015Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015
8 January 2015Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015
8 January 2015Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015
23 May 2014Annual return made up to 22 May 2014 no member list
23 May 2014Annual return made up to 22 May 2014 no member list
30 April 2014Accounts for a dormant company made up to 31 December 2013
30 April 2014Accounts for a dormant company made up to 31 December 2013
28 May 2013Annual return made up to 22 May 2013 no member list
28 May 2013Annual return made up to 22 May 2013 no member list
17 April 2013Full accounts made up to 31 December 2012
17 April 2013Full accounts made up to 31 December 2012
8 June 2012Annual return made up to 22 May 2012 no member list
8 June 2012Annual return made up to 22 May 2012 no member list
3 April 2012Full accounts made up to 31 December 2011
3 April 2012Full accounts made up to 31 December 2011
16 March 2012Appointment of Mr Malcolm Trevor Vine as a director
16 March 2012Appointment of Mr Malcolm Trevor Vine as a director
25 May 2011Annual return made up to 22 May 2011 no member list
25 May 2011Annual return made up to 22 May 2011 no member list
8 April 2011Full accounts made up to 31 December 2010
8 April 2011Full accounts made up to 31 December 2010
1 June 2010Full accounts made up to 31 December 2009
1 June 2010Full accounts made up to 31 December 2009
28 May 2010Annual return made up to 22 May 2010 no member list
28 May 2010Annual return made up to 22 May 2010 no member list
12 January 2010Termination of appointment of Michael Owen as a director
12 January 2010Termination of appointment of Noel Shuttleworth as a director
12 January 2010Termination of appointment of Angela Barker as a director
12 January 2010Appointment of Sharon Beverly Taylor as a director
12 January 2010Termination of appointment of Noel Shuttleworth as a director
12 January 2010Termination of appointment of Bruce Sharman as a director
12 January 2010Appointment of Sharon Beverly Taylor as a director
12 January 2010Termination of appointment of Christopher Mackenzie Beevor as a director
12 January 2010Termination of appointment of Michael Owen as a director
12 January 2010Termination of appointment of Angela Barker as a director
12 January 2010Termination of appointment of Bruce Sharman as a director
12 January 2010Termination of appointment of Christopher Mackenzie Beevor as a director
12 October 2009Termination of appointment of Stephen Alexander as a secretary
12 October 2009Appointment of Charles Henry Vernon Clayton as a secretary
12 October 2009Termination of appointment of Stephen Alexander as a director
12 October 2009Appointment of Charles Henry Vernon Clayton as a secretary
12 October 2009Termination of appointment of Stephen Alexander as a secretary
12 October 2009Termination of appointment of Stephen Alexander as a director
13 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
13 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
6 July 2009Full accounts made up to 30 November 2008
6 July 2009Full accounts made up to 30 November 2008
27 May 2009Location of register of members
27 May 2009Annual return made up to 22/05/09
27 May 2009Annual return made up to 22/05/09
27 May 2009Registered office changed on 27/05/2009 from glebe farm cuxham road watlington oxfordshire OX49 5NB
27 May 2009Registered office changed on 27/05/2009 from glebe farm cuxham road watlington oxfordshire OX49 5NB
27 May 2009Location of register of members
27 May 2009Location of debenture register
27 May 2009Location of debenture register
15 May 2009Appointment terminated director daniel pearce
15 May 2009Appointment terminated director daniel pearce
23 April 2009Registered office changed on 23/04/2009 from 2 prospect house the broadway farnham common slough berkshire SL2 3PP
23 April 2009Registered office changed on 23/04/2009 from 2 prospect house the broadway farnham common slough berkshire SL2 3PP
27 May 2008Annual return made up to 22/05/08
27 May 2008Annual return made up to 22/05/08
22 May 2008Full accounts made up to 30 November 2007
22 May 2008Full accounts made up to 30 November 2007
3 April 2008Appointment terminated director thomas o'brien
3 April 2008Appointment terminated director thomas o'brien
30 August 2007New director appointed
30 August 2007New director appointed
23 May 2007Annual return made up to 22/05/07
23 May 2007Annual return made up to 22/05/07
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007New director appointed
3 May 2007Full accounts made up to 30 November 2006
3 May 2007Full accounts made up to 30 November 2006
3 April 2007Director resigned
3 April 2007Director resigned
28 December 2006Director resigned
28 December 2006Director resigned
19 December 2006New director appointed
19 December 2006New director appointed
25 May 2006Annual return made up to 22/05/06
25 May 2006Annual return made up to 22/05/06
18 April 2006Full accounts made up to 30 November 2005
18 April 2006Full accounts made up to 30 November 2005
31 August 2005Director resigned
31 August 2005Director resigned
26 August 2005New director appointed
26 August 2005New director appointed
26 August 2005New director appointed
26 August 2005New director appointed
2 June 2005Annual return made up to 22/05/05
  • 363(353) ‐ Location of register of members address changed
2 June 2005Annual return made up to 22/05/05
  • 363(353) ‐ Location of register of members address changed
25 May 2005New director appointed
25 May 2005New director appointed
3 May 2005Full accounts made up to 30 November 2004
3 May 2005Full accounts made up to 30 November 2004
16 December 2004Registered office changed on 16/12/04 from: woodlands farm burnham road beaconsfield buckinghamshire HP9 2SF
16 December 2004Registered office changed on 16/12/04 from: woodlands farm burnham road beaconsfield buckinghamshire HP9 2SF
2 June 2004Annual return made up to 22/05/04
2 June 2004Annual return made up to 22/05/04
5 May 2004Full accounts made up to 30 November 2003
5 May 2004Full accounts made up to 30 November 2003
31 May 2003Annual return made up to 22/05/03
  • 363(287) ‐ Registered office changed on 31/05/03
31 May 2003Annual return made up to 22/05/03
  • 363(287) ‐ Registered office changed on 31/05/03
12 May 2003Full accounts made up to 30 November 2002
12 May 2003Full accounts made up to 30 November 2002
7 May 2003Registered office changed on 07/05/03 from: 15 moor road broadstone dorset BH18 8AZ
7 May 2003Registered office changed on 07/05/03 from: 15 moor road broadstone dorset BH18 8AZ
5 June 2002Annual return made up to 22/05/02
5 June 2002Annual return made up to 22/05/02
14 May 2002Accounts for a small company made up to 30 November 2001
14 May 2002Accounts for a small company made up to 30 November 2001
13 September 2001New director appointed
13 September 2001New director appointed
9 August 2001New director appointed
9 August 2001New director appointed
8 June 2001Annual return made up to 22/05/01
  • 363(353) ‐ Location of register of members address changed
8 June 2001Annual return made up to 22/05/01
  • 363(353) ‐ Location of register of members address changed
18 May 2001Full accounts made up to 30 November 2000
18 May 2001Full accounts made up to 30 November 2000
23 April 2001New director appointed
23 April 2001New director appointed
26 May 2000Annual return made up to 22/05/00
26 May 2000Annual return made up to 22/05/00
17 May 2000Full accounts made up to 30 November 1999
17 May 2000Full accounts made up to 30 November 1999
14 July 1999Full accounts made up to 30 November 1998
14 July 1999Full accounts made up to 30 November 1998
27 May 1999Annual return made up to 22/05/99
27 May 1999Annual return made up to 22/05/99
4 June 1998Full accounts made up to 30 November 1997
4 June 1998Full accounts made up to 30 November 1997
28 May 1998Annual return made up to 22/05/98
28 May 1998Annual return made up to 22/05/98
17 April 1998Registered office changed on 17/04/98 from: 8 holland street london W8 4LT
17 April 1998Registered office changed on 17/04/98 from: 8 holland street london W8 4LT
24 June 1997Full accounts made up to 30 November 1996
24 June 1997Full accounts made up to 30 November 1996
19 June 1997Annual return made up to 22/05/97
19 June 1997Annual return made up to 22/05/97
30 May 1996Annual return made up to 22/05/96
30 May 1996Full accounts made up to 30 November 1995
30 May 1996Full accounts made up to 30 November 1995
30 May 1996Annual return made up to 22/05/96
14 August 1995Full accounts made up to 30 November 1994
14 August 1995Full accounts made up to 30 November 1994
24 May 1995Annual return made up to 22/05/95
24 May 1995Annual return made up to 22/05/95
13 February 1987Return made up to 29/12/86; full list of members
13 February 1987Return made up to 29/12/86; full list of members
3 July 1979Certificate of incorporation
3 July 1979Incorporation
3 July 1979Incorporation
3 July 1979Certificate of incorporation
3 July 1979Incorporation
3 July 1979Incorporation
Sign up now to grow your client base. Plans & Pricing