COURTNEY ATF CENTRE LIMITED

Great Knollys Street Great Knollys Street, Berkshire, RG1 7HH, England
StatusACTIVE
Company No.10264656
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

COURTNEY ATF CENTRE LIMITED is an active private limited company with number 10264656. It was incorporated 7 years, 10 months, 29 days ago, on 06 July 2016. The company address is Great Knollys Street Great Knollys Street, Berkshire, RG1 7HH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Sebastian Jenkins

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tinashe Godfrey Mawoyo

Change date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tinashe Godfrey Mawoyo

Appointment date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Daniel Patrick Graham Bassett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/04/22

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence Sebastian Jenkins

Appointment date: 2022-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-20

Officer name: Anthony Kenneth Pettitt

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2022

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 04/04/21

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 04/04/21

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 04/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2021

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Daniel Patrick Graham Bassett

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Laurence Sebastian Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kenneth Pettitt

Termination date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Robert Edward Williams

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: Great Knollys Street Reading Berkshire RG1 7HH

Old address: Reading Bridge House 8th Floor South George Street Reading Berkshire RG1 8LS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: William Courtney - Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Ms Caroline Dorothy Anscombe

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-30

Officer name: Mr Anthony Kenneth Pettitt

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reading Transport Limited

Notification date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Kenneth Pettitt

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Williams

Appointment date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Courtney - Smith

Cessation date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC SERVICES (ISLEWORTH) LTD

1 KILMARSH ROAD,LONDON,W6 0PL

Number:11325451
Status:ACTIVE
Category:Private Limited Company

COMPONO PTY LTD

LEVEL 4,BRISBANE,

Number:FC035555
Status:ACTIVE
Category:Other company type

DNRICH LTD

25 LAUREL DRIVE,WISHAW,ML2 7QZ

Number:SC525617
Status:ACTIVE
Category:Private Limited Company

EASYGIFT TRADING LIMITED

ARROW MILL,ROCHDALE,OL11 2YW

Number:07061441
Status:ACTIVE
Category:Private Limited Company

ECOTIVA LIMITED

3 JENNY BROUGH MEADOWS,HULL,HU13 0TE

Number:11481532
Status:ACTIVE
Category:Private Limited Company

THE QUALITY GARDENING CO. LTD

THE OLD DAIRY, MILL FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5AG

Number:11951003
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