COURT PARK PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 01131609 |
Category | Private Limited Company |
Incorporated | 29 Aug 1973 |
Age | 50 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2019 |
Years | 5 years, 2 months, 14 days |
SUMMARY
COURT PARK PROPERTIES LIMITED is an dissolved private limited company with number 01131609. It was incorporated 50 years, 9 months, 4 days ago, on 29 August 1973 and it was dissolved 5 years, 2 months, 14 days ago, on 19 March 2019. The company address is Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Change person secretary company with change date
Date: 03 Oct 2011
Action Date: 02 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Louise Moss
Change date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person secretary company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-25
Officer name: Mrs Jane Louise Moss
Documents
Change person secretary company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Louise Moss
Change date: 2010-11-25
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Mr Michael Craig Moss
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Mr Michael Craig Moss
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Mr Michael Craig Moss
Documents
Change person secretary company with change date
Date: 13 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Louise Moss
Change date: 2010-10-12
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hellmuth
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Michael Craig Moss
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Albert Hellmuth
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from padthaway colliers lane peppard berks RG9 5LT
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/08/06
Documents
Legacy
Date: 27 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 21/04/06 from: the hill house hills lane cookham dean berks. SL6 9NT
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 98@1
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 07 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 07 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/93; full list of members
Documents
Resolution
Date: 01 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Jul 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Resolution
Date: 02 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type small
Date: 13 Mar 1992
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Resolution
Date: 10 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; no change of members
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/11/91
Documents
Accounts with accounts type small
Date: 13 Nov 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 23 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/11/89; full list of members
Documents
Legacy
Date: 02 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 02/10/89 from: altridings house sandisplatt road maidenhead berkshire SL6 4NB
Documents
Legacy
Date: 16 Dec 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/09/88; full list of members
Documents
Legacy
Date: 05 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
4 SHEPHERDS CLOSE,ORPINGTON,BR6 9UB
Number: | 11081107 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT FARM,GAINSBOROUGH,DN21 3EN
Number: | 04607142 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLINT HOUSE,BURY ST. EDMUNDS,IP28 6LG
Number: | 04212671 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 05421574 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TOWERHILL AVENUE,INVERNESS,IV2 5FB
Number: | SC473913 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR CLOSE,BANBURY,OX17 1RA
Number: | 08402878 |
Status: | ACTIVE |
Category: | Private Limited Company |