THE COURTYARD (CHEADLE) MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I J PARKASH LIMITED

View Document

22/11/1922 November 2019 CESSATION OF HARVEYS COMMERCIAL PROPERTY LLP AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 150E BURTON ROAD WEST DIDSBURY MANCHESTER M20 1LH

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR RAJIV TANEJA

View Document

01/05/181 May 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR BALBIR SINGH CHANDI

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANTHONY RICHARDSON

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RAJIV TANEJA

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PAUL O'NEILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts


10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
13/11/1513 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 15/03/12 STATEMENT OF CAPITAL GBP 7

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
29/01/1329 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O ABACUS FOR YOU LTD 11 FOUNTAIN LANE DAVENHAM NORTHWICH CHESHIRE CW9 8LT UNITED KINGDOM

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON WARD / 23/01/2013

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JONATHON WARD

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KIMBLE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON KIMBLE

View Document

06/01/126 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 7.00000

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF UNITED KINGDOM

View Document

07/12/117 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM NO 1 THE BEECHES BEECH LANE WILMSLOW CHESHIRE SK9 5ER

View Document

28/01/1128 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company