COURTFIELD GARDENS MANAGEMENT CO. LIMITED

11 Redan House 23 Redan Place, London, W2 4SA
StatusACTIVE
Company No.02419432
Category
Incorporated04 Sep 1989
Age34 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

COURTFIELD GARDENS MANAGEMENT CO. LIMITED is an active with number 02419432. It was incorporated 34 years, 8 months, 16 days ago, on 04 September 1989. The company address is 11 Redan House 23 Redan Place, London, W2 4SA.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Frances Barbara Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-03

Officer name: Ash Ponsonby Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Neville Bruce Quie

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: 45-49 Courtfield Gardens London SW5 0NA United Kingdom

New address: 11 Redan House 23 Redan Place London W2 4SA

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Principia Estate & Asset Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 45-49 Courtfield Gardens London SW5 0NA

Change date: 2020-01-21

Old address: The Studio 16 Cavaye Place London SW10 9PT

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Dr Alexa Michaela Gisela Beinert

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mrs Frances Barbara Stone

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Ms Angela Jane Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Hilary Ellen Briggs

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Donald Gordon Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Flora Virginia Hussey

Appointment date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Farrar Property Management

Change date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Dominique Schenck

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Beinert

Termination date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-01

Officer name: Dr Michaela Beinert

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Angela Jane Pollard

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Neville Bruce Quie

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Flinspach

Termination date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karin Flinspach

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Greenall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change sail address company

Date: 01 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominique Schenck

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Old address: the Studio 16 Cavaye Place Chelsea London SW10 9PT

Change date: 2011-01-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Farrar Property Management

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence White

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Nickerson

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crabtree Pm Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence White

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Old address: Marlborough House 298 Regents Park Road London N3 2UU

Change date: 2010-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Terence Robert White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crabtree Property Management Limited

Change date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Caroline Greenall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2009

Action Date: 19 May 2008

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crabtree Property Management Limited

Change date: 2008-05-19

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed caroline nickerson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/08

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from, hathaway house popes drive, london, N3 1QF

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from, goldhawk studio, zero stowe road, london, W12 8BQ

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed terence robert white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed crabtree property management LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward levinge

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/07

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 274 king street, hammersmith, london, W6 0SP

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/04

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/08/02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CRITICAL RAIL SERVICES (UK) LIMITED

1A ASHTON ROAD,DUNSTABLE,LU6 1NP

Number:04459917
Status:ACTIVE
Category:Private Limited Company

ISPRING LIMITED

2ND FLOOR COLONIAL HOUSE,BEVERLEY,HU17 0LS

Number:04957166
Status:ACTIVE
Category:Private Limited Company

J OXLEY DESIGN AND BUILD LIMITED

SUITE 6, NEWLANDS HOUSE CHAIN HOUSE LANE,PRESTON,PR4 4LG

Number:09042369
Status:ACTIVE
Category:Private Limited Company

SPP DIGITAL LIMITED

MORTON PETO ROAD,GREAT YARMOUTH,NR31 0LT

Number:06858654
Status:ACTIVE
Category:Private Limited Company

SQUARE MILE RESOURCES LTD

ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:08566467
Status:ACTIVE
Category:Private Limited Company

STUDENTS RESIDENCE LTD

21 CHURCH ROAD PARKSTONE,DORSET,BH14 8UF

Number:05434621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source