8 COURTHOPE VILLAS MANAGEMENT LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 8A COURTHOPE VILLAS LONDON SW19 4EH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE DADELSEN

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JAMES ANDREW KING

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5 THORNTON HILL LONDON SW19 4HU UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 8A COURTHOPE VILLAS LONDON SW19 4EH UNITED KINGDOM

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM KENNEDY

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNEDY

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/02/125 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER KENNEDY / 15/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS NICOLAS DE DADELSEN / 15/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER KENNEDY / 15/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM ST CHRISTOPHERS HOUSE TABOR GROVE WIMBLEDON LONDON SW19 4EH

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MICHAEL FRANCIS NICOLAS DE DADELSEN

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM KENNEDY

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WEBB

View Document

15/05/0915 May 2009 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