This company is commonly known as Courtyard Designs Limited. The company was founded 27 years ago and was given the registration number 03236912. The firm's registered office is in LONDON. You can find them at 31 Hyde Park Gardens Mews, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COURTYARD DESIGNS LIMITED |
---|---|---|
Company Number | : | 03236912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1996 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Hyde Park Gardens Mews, London, England, W2 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Hyde Park Gardens Mews, London, England, W2 2NX | Secretary | 21 February 2013 | Active |
31, Hyde Park Gardens Mews, London, W2 2NX | Director | 13 May 2010 | Active |
Hollywell Farm, Hollywell Farm, Stoke Prior, HR6 0BF | Secretary | 13 May 2010 | Active |
The Hopkilns, Suckley, Worcester, WR6 5EH | Secretary | 07 October 2005 | Active |
The Hopkilns, Suckley, Worcester, WR6 5EH | Secretary | 17 March 2000 | Active |
First Floor Branksome House, Filmer House, Godalming, GU7 3AB | Secretary | 12 August 1996 | Active |
136 Rose Cottage, Castlemorton, Malvern, WR13 6LS | Secretary | 01 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 August 1996 | Active |
Pitch Farm, Dilwyn, HR4 8JH | Director | 01 December 2002 | Active |
Streeters Farmhouse Plaistow Road, Kirdford, Billingshurst, RH14 0LD | Director | 12 August 1996 | Active |
5 Andover Road North, Winchester, SO22 6NN | Director | 13 February 2005 | Active |
Wicton Court, Stoke Prior, Leominster, HR6 0LN | Director | 17 March 2000 | Active |
Hollywell Farm, Stoke Prior, Leominster, Uk, HR6 0NF | Director | 17 October 2016 | Active |
114 Bargates, Leominster, HR6 8QU | Director | 20 November 2007 | Active |
The Hop Kilns, Suckley, Worcester, WR6 5EH | Director | 04 February 2013 | Active |
The Hopkilns, Suckley, Worcester, WR6 5EH | Director | 17 March 2000 | Active |
Hollywall Farm, Stoke Prior, Leominster, England, HR6 0NF | Director | 21 February 2013 | Active |
Ailesbrook House, 179 Widemarsh Street, Hereford, United Kingdom, HR4 9HF | Director | 04 February 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 August 1996 | Active |
Mr Russell Warren Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Hyde Park Gardens Mews, London, England, W2 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2019-11-23 | Gazette | Gazette filings brought up to date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Miscellaneous | Legacy. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.