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

31-35 Courtfield Gardens Management Limited

Documents

Total Documents154
Total Pages778

Filing History

25 August 2020Accounts for a dormant company made up to 30 June 2020
30 March 2020Confirmation statement made on 28 March 2020 with updates
21 November 2019Appointment of Ms Colleen Sheelagh Jackson as a director on 19 November 2019
7 November 2019Director's details changed for Alejandro Russo on 5 November 2019
14 August 2019Accounts for a dormant company made up to 30 June 2019
9 April 2019Confirmation statement made on 28 March 2019 with updates
23 July 2018Micro company accounts made up to 30 June 2018
9 April 2018Confirmation statement made on 28 March 2018 with updates
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 March 2018Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
2 October 2017Accounts for a dormant company made up to 30 June 2017
2 October 2017Accounts for a dormant company made up to 30 June 2017
29 March 2017Confirmation statement made on 28 March 2017 with updates
29 March 2017Confirmation statement made on 28 March 2017 with updates
18 August 2016Total exemption small company accounts made up to 30 June 2016
18 August 2016Total exemption small company accounts made up to 30 June 2016
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39
6 September 2015Accounts for a dormant company made up to 30 June 2015
6 September 2015Accounts for a dormant company made up to 30 June 2015
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39
12 November 2014Accounts for a dormant company made up to 30 June 2014
12 November 2014Accounts for a dormant company made up to 30 June 2014
13 May 2014Termination of appointment of Jean Appel as a director
13 May 2014Termination of appointment of Jean Appel as a director
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
5 March 2014Appointment of Karim Wali as a director
5 March 2014Appointment of Karim Wali as a director
4 March 2014Appointment of Mr Karim Wali as a director
4 March 2014Appointment of Mr Karim Wali as a director
6 November 2013Accounts for a dormant company made up to 30 June 2013
6 November 2013Accounts for a dormant company made up to 30 June 2013
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
21 January 2013Appointment of Nicholas Gordon Comyn Webster as a director
21 January 2013Appointment of Nicholas Gordon Comyn Webster as a director
19 October 2012Accounts for a dormant company made up to 30 June 2012
19 October 2012Accounts for a dormant company made up to 30 June 2012
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
18 November 2011Accounts for a dormant company made up to 30 June 2011
18 November 2011Accounts for a dormant company made up to 30 June 2011
18 April 2011Director's details changed for Alejandro Russo on 13 April 2011
18 April 2011Director's details changed for Alejandro Russo on 13 April 2011
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
28 October 2010Total exemption full accounts made up to 30 June 2010
28 October 2010Total exemption full accounts made up to 30 June 2010
6 September 2010Appointment of Northwood Registrars Limited as a secretary
6 September 2010Termination of appointment of Karim Wali as a secretary
6 September 2010Termination of appointment of Karim Wali as a secretary
6 September 2010Appointment of Northwood Registrars Limited as a secretary
21 April 2010Director's details changed for Jean Ralf Appel on 28 March 2010
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
21 April 2010Director's details changed for Jean Ralf Appel on 28 March 2010
10 February 2010Total exemption full accounts made up to 30 June 2009
10 February 2010Total exemption full accounts made up to 30 June 2009
22 April 2009Return made up to 28/03/09; full list of members
22 April 2009Return made up to 28/03/09; full list of members
27 November 2008Total exemption full accounts made up to 30 June 2008
27 November 2008Total exemption full accounts made up to 30 June 2008
21 April 2008Return made up to 28/03/08; full list of members
21 April 2008Return made up to 28/03/08; full list of members
13 November 2007Total exemption full accounts made up to 30 June 2007
13 November 2007Total exemption full accounts made up to 30 June 2007
3 May 2007Return made up to 28/03/07; full list of members
3 May 2007Return made up to 28/03/07; full list of members
30 November 2006Total exemption full accounts made up to 30 June 2006
30 November 2006Total exemption full accounts made up to 30 June 2006
12 July 2006Return made up to 28/03/06; full list of members
12 July 2006Return made up to 28/03/06; full list of members
24 May 2006Total exemption full accounts made up to 30 June 2005
24 May 2006Total exemption full accounts made up to 30 June 2005
30 August 2005Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF
30 August 2005Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF
18 May 2005Return made up to 28/03/05; no change of members
18 May 2005Return made up to 28/03/05; no change of members
4 February 2005Total exemption small company accounts made up to 30 June 2004
4 February 2005Total exemption small company accounts made up to 30 June 2004
16 December 2004New director appointed
16 December 2004New director appointed
22 July 2004Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH
22 July 2004Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH
4 May 2004Total exemption full accounts made up to 30 June 2003
4 May 2004Total exemption full accounts made up to 30 June 2003
28 April 2004Return made up to 28/03/04; full list of members
28 April 2004Return made up to 28/03/04; full list of members
4 February 2004Total exemption full accounts made up to 30 June 2002
4 February 2004Total exemption full accounts made up to 30 June 2002
23 June 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
23 June 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
10 May 2003Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ
10 May 2003Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ
28 April 2003Director's particulars changed
28 April 2003Director's particulars changed
28 January 2003New director appointed
28 January 2003Director resigned
28 January 2003Secretary resigned
28 January 2003Director resigned
28 January 2003New secretary appointed
28 January 2003New director appointed
28 January 2003New secretary appointed
28 January 2003Secretary resigned
24 April 2002Return made up to 28/03/02; full list of members
24 April 2002Return made up to 28/03/02; full list of members
9 March 2002Full accounts made up to 30 June 2001
9 March 2002Full accounts made up to 30 June 2001
9 January 2002Resolutions
  • RES13 ‐ Redes shares 03/12/01
9 January 2002Resolutions
  • RES13 ‐ Redes shares 03/12/01
29 November 2001Ad 12/10/00--------- £ si 1@1
29 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Accounting reference date extended from 31/03/01 to 30/06/01
23 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Accounting reference date extended from 31/03/01 to 30/06/01
23 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Ad 12/10/00--------- £ si 1@1
23 November 2001Ad 12/10/00--------- £ si 1@1
3 September 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
3 September 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
26 March 2001Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35
26 March 2001Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25
26 March 2001Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35
26 March 2001Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25
26 February 2001Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24
26 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15
26 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15
26 February 2001Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24
19 January 2001Director's particulars changed
19 January 2001Director's particulars changed
18 December 2000Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14
18 December 2000Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14
7 November 2000Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13
7 November 2000Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13
7 November 2000£ nc 40/38 12/10/00
7 November 2000£ nc 40/38 12/10/00
19 October 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
19 October 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
18 April 2000New director appointed
18 April 2000Secretary resigned
18 April 2000New secretary appointed
18 April 2000Secretary resigned
18 April 2000New director appointed
18 April 2000New secretary appointed
18 April 2000Director resigned
18 April 2000Director resigned
28 March 2000Incorporation
28 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing