THE COURTYARD HUDDERSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Director's details changed for Mrs Anna Jane White on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Marcos White on 2024-03-21

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067903050004

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067903050003

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067903050002

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED DR ANNA STOKES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067903050001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/11/1518 November 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

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1418 February 2014 SECOND FILING WITH MUD 13/01/13 FOR FORM AR01

View Document

11/02/1411 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

21/01/1321 January 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA SYWANYK

View Document

08/03/128 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY NATALIE DAYKIN

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS ANNA JANE WHITE

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF UNITED KINGDOM

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS WHITE / 07/03/2012

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED THE COURTYARD ORGANIZATION LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SYWANYK / 01/10/2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARCOS WHITE

View Document

19/02/0919 February 2009 SECRETARY APPOINTED NATALIE DAYKIN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ANNA SYWANYK

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

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