COURT HOMES PROPERTIES LIMITED

21 Puddingstone Drive, St. Albans, AL4 0GX, Hertfordshire
StatusDISSOLVED
Company No.04767421
CategoryPrivate Limited Company
Incorporated16 May 2003
Age21 years, 16 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 31 days

SUMMARY

COURT HOMES PROPERTIES LIMITED is an dissolved private limited company with number 04767421. It was incorporated 21 years, 16 days ago, on 16 May 2003 and it was dissolved 2 years, 2 months, 31 days ago, on 01 March 2022. The company address is 21 Puddingstone Drive, St. Albans, AL4 0GX, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Adam Hayburst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 21 Puddingstone Drive St. Albans Hertfordshire AL4 0GX

Old address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR

Change date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hayhurst

Termination date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Hayhurst

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Hayhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elaine Hayhurst

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Adam Hayhurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREBROOK (WALTHAMSTOW) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11333482
Status:ACTIVE
Category:Private Limited Company

EPIC PARTY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11382410
Status:ACTIVE
Category:Private Limited Company

GARNETT & MASON LIMITED

WILLOWDENE,DISS,IP21 4NT

Number:05539895
Status:ACTIVE
Category:Private Limited Company

MYSIGT LTD

261 BRIXTON ROAD (2ND FLOOR OFFICE),LONDON,SW9 6LH

Number:10319089
Status:ACTIVE
Category:Private Limited Company

PAEDSPLUS LTD

ROSE HILL,BRIDGWATER,TA5 2EL

Number:11271621
Status:ACTIVE
Category:Private Limited Company

S.I.S. SUPPLIES (MANCHESTER) LIMITED

8 RADNOR STREET,MANCHESTER,M32 8LE

Number:01107248
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