COURT HOMES PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04767421 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 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 filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Hayhurst
Documents
Termination secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Hayhurst
Documents
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
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
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
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
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
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
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
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
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
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/10/04
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CAREBROOK (WALTHAMSTOW) LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11333482 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11382410 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWDENE,DISS,IP21 4NT
Number: | 05539895 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 BRIXTON ROAD (2ND FLOOR OFFICE),LONDON,SW9 6LH
Number: | 10319089 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |