THE COURTYARD AT HOYLAKE LIMITED

Company Documents

DateDescription
09/06/149 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/05/1416 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/04/148 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
LAKE HOUSE LAKE PLACE
HOYLAKE
WIRRAL
CH47 2DN

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

21/10/1021 October 2010 09/10/10 NO CHANGES

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM 2A LAKE PLACE HOYLAKE WIRRAL CH47 2DW

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 2A LAKE PLACE HOYLAKE WIRRALL MERSEYSIDE CH47 2DW

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 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