THE COURTYARD (CLEVEDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Samuel David Hobden as a director on 2024-11-06

View Document

14/11/2414 November 2024 Appointment of Mr Matthew Christopher Stone as a director on 2024-11-06

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 CESSATION OF TREVOR ANTHONY WOOLGAR AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR WOOLGAR

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/07/168 July 2016 17/05/16 NO MEMBER LIST

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTHONY WOOLGAR / 08/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOBDEN / 08/07/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN PERKINS

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 5 PARK VIEW SEDBURY CHEPSTOW GWENT NP16 7BE

View Document

07/05/167 May 2016 SECRETARY APPOINTED MR LES HATHAWAY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 17/05/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1431 May 2014 17/05/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 17/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/06/1228 June 2012 17/05/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW PERKINS / 01/07/2011

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GAINS

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 49 SAINT MARYS PARK NAILSEA BRISTOL BS48 4RP

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER GAINS / 17/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY WOOLGAR / 17/05/2010

View Document

11/06/1011 June 2010 17/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOBDEN / 17/05/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED BARNES COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

17/05/0217 May 2002 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