THE COURTYARD CAFE BAR LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY NATASHA THAXTER / 12/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARION THAXTER / 12/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 SUB-DIVISION 31/07/12

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARION THAXTER / 12/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELLY NATASHA THAXTER / 12/01/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY NATASHA THAXTER / 12/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARION THAXTER / 12/01/2010

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED KELLY NATASHA THAXTER

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED LOUISE MARION THAXTER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

13/01/0913 January 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