This company is commonly known as Courtyard Taverns Limited. The company was founded 22 years ago and was given the registration number 04330558. The firm's registered office is in LOWESTOFT. You can find them at North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COURTYARD TAVERNS LIMITED |
---|---|---|
Company Number | : | 04330558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, England, NR33 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 12 April 2023 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 19 September 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 07 February 2018 | Active |
49 Cotmer Road, Oulton Broad, Lowestoft, NR33 9PS | Secretary | 08 September 2009 | Active |
5 Park Meadows, Lowestoft, NR32 4WP | Secretary | 28 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 November 2001 | Active |
5, Park Meadows, Lowestoft, NR32 4WP | Director | 28 November 2001 | Active |
Plum Cottage, Ilketshall St Andrew, NR34 8NP | Director | 28 November 2001 | Active |
18, The Pastures, Lowestoft, England, NR32 4WT | Director | 07 February 2018 | Active |
1 Kittys Farm Cottage, Ashby, Lowestoft, NR32 5QG | Director | 28 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 November 2001 | Active |
Mr Thomas Joseph Annis | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Oliver George Annis | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Miss Natalie Sara Annis | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Joseph Augustine Annis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Park Meadows, Lowestoft, England, NR32 4WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.