ENGLISH COURTYARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1331 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/10/1331 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/08/138 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2013

View Document

22/05/1322 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2013

View Document

02/08/122 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2012:LIQ. CASE NO.1

View Document

06/02/126 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2012:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/08/115 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2011:LIQ. CASE NO.1

View Document

09/08/109 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2010:LIQ. CASE NO.1

View Document

06/02/106 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2010:LIQ. CASE NO.1

View Document

01/02/101 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/08/093 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2009:LIQ. CASE NO.1

View Document

21/07/0921 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED ANDY BYRNE

View Document

18/02/0918 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2009:LIQ. CASE NO.1

View Document

10/11/0810 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/09/0825 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

05/08/085 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008893,00008678

View Document

11/07/0811 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S PARTICULARS ANDY BYRNE

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS ANDY BYRNE

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED PAUL BRENNAN

View Document

12/05/0812 May 2008 SECRETARY RESIGNED PAUL KINGSTON

View Document

12/05/0812 May 2008 SECRETARY APPOINTED PAUL THOMAS MCCANN

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 2 PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BERKSHIRE SL2 3PP

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 07/04/07 TO 30/06/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ARTS DESPATCHED TO MEMB 20/08/06

View Document

14/09/0614 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/061 September 2006 FIN ASSIST IN SHARE ACQ 23/08/06 FIN ASSIST IN SHARE ACQ 23/08/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 07/04/06

View Document

20/04/0620 April 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 04/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 07/04/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: G OFFICE CHANGED 16/12/04 8 HOLLAND STREET LONDON W8 4LT

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 07/04/04

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 07/04/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 07/04/02

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 07/04/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 COMPANY NAME CHANGED GEOMETER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

19/03/0119 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 07/04/00

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 07/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 07/04/98

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 07/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

13/01/9713 January 1997 � NC 3100000/8100000 19/12/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 07/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 RE MEETING 02/04/96

View Document

19/04/9619 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/04/96

View Document

19/04/9619 April 1996 � NC 1600000/3100000 02/04/96

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

19/04/9619 April 1996 ADOPT MEM AND ARTS 02/04/96

View Document

19/04/9619 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

19/04/9619 April 1996 RE MEETING 02/04/96

View Document

15/02/9615 February 1996 FULL GROUP ACCOUNTS MADE UP TO 07/04/95

View Document

04/12/954 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL GROUP ACCOUNTS MADE UP TO 07/04/94

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994

View Document

19/02/9419 February 1994 FULL GROUP ACCOUNTS MADE UP TO 07/04/93

View Document

08/05/938 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 26/03/93; CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 FULL GROUP ACCOUNTS MADE UP TO 07/04/92

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 NC INC ALREADY ADJUSTED 07/04/92

View Document

31/07/9231 July 1992 NC INC ALREADY ADJUSTED 07/04/92

View Document

31/07/9231 July 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/04/92

View Document

11/06/9211 June 1992 � NC 600000/1600000 07/0

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 07/04/91

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 07/04/90

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 26/03/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 07/04/88

View Document

17/04/8917 April 1989 � NC 100/600000 04/04

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 040489

View Document

14/04/8914 April 1989 ADOPT MEM AND ARTS 040389

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 07/04/87

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 07/04/86

View Document

19/08/8719 August 1987 RETURN MADE UP TO 16/06/87; NO CHANGE OF MEMBERS

View Document

26/01/8726 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8617 May 1986 ANNUAL RETURN MADE UP TO 09/04/86

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 07/04/85

View Document

06/11/736 November 1973 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