COURTHILL PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mark Emerson Jones as a director on 2024-02-29

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR VARUN MAHARAJ

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE WEATHERBY

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

08/08/158 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMERSON JONES / 14/12/2011

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 16/10/98

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: SPRINGFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5ZZ

View Document

18/06/9118 June 1991 S369(4) SHT NOTICE MEET 07/06/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 REGISTERED OFFICE CHANGED ON 27/10/86 FROM: EMERSON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LF

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 GAZETTABLE DOCUMENT

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: EMERSON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LF

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: BEAUCOURT WILMSLOW ROAD MOTTRAM ST ANDREW MACCLESFIELD CHESHIRE

View Document

19/11/8519 November 1985 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

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