THE COURTYARD UPPER SEAGRY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/04/2521 April 2025 Termination of appointment of Mary Kemp as a director on 2025-04-21

View Document

21/04/2521 April 2025 Appointment of Mr Glyn Richard Brooks as a director on 2025-04-21

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Patricia Helen Douglas as a director on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Elaine Smith as a director on 2023-05-11

View Document

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

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Appointment of Mr Alan Bentley as a director on 2022-03-04

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MAYNARD

View Document

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

View Accounts

06/12/196 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS MARY KEMP

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

18/08/1818 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK KEMP

View Document

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

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS SUSAN CATHERINE IRVING-GIBBONS

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ALAN GEORGE MAYNARD

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS ELAINE SMITH

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBONS

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, SECRETARY CRAIGE VOLLMER

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM 6 THE COURTYARD THE COURTYARD UPPER SEAGRY CHIPPENHAM WILTSHIRE SN15 5JZ

View Document

07/08/167 August 2016 SECRETARY APPOINTED DR GEORGINA WILLIAMS

View Document

17/07/1617 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIGE VOLLMER

View Document

11/04/1611 April 2016 10/04/16 NO MEMBER LIST

View Document

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

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 10/04/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAY

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 2 THE COURTYARD UPPER SEAGRY CHIPPENHAM WILTSHIRE SN15 5JZ ENGLAND

View Document

20/04/1420 April 2014 10/04/14 NO MEMBER LIST

View Document

20/04/1420 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIA BATTY

View Document

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

View Accounts

22/02/1422 February 2014 SECRETARY APPOINTED MR CRAIGE OWEN VOLLMER

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR CRAIGE OWEN VOLLMER

View Document

15/04/1315 April 2013 10/04/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PETER WOODCOCK

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARSONS

View Document

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

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 6 THE COURTYARD UPPER SEAGRY CHIPPENHAM WILTSHIRE SN15 5JZ ENGLAND

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MRS JULIA MARY BATTY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ARNOLD

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD ARNOLD / 01/01/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 10/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 2 THE COURTYARD UPPER SEAGRY WILTSHIRE SN15 5JZ

View Document

04/05/124 May 2012 DIRECTOR APPOINTED PATRICIA HELEN DOUGLAS

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA PESIK-COLECLIFFE

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY GIBBONS / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL BATTY / 04/05/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JOHN NEIL BATTY

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MRS GEORGINA MURRAY GARNONS WILLIAMS

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR DAVID RICHARD ARNOLD

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MAUGHAM

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ZEHETMAYR

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUGHAM

View Document

06/05/116 May 2011 10/04/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DR LISA JOSEPHINE PESIK-COLECLIFFE

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MR DAVID RICHARD ARNOLD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINMERS

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SLATER / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTONY ZEHETMAYR / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HINMERS / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WALSH / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN MAUGHAM / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY GIBBONS / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTOPHER KEMP / 10/04/2010

View Document

07/05/107 May 2010 10/04/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PARSONS / 10/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR JAMES GEOFFREY GIBBONS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 10/04/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

01/05/991 May 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 8 THE COURTYARD UPPER SEAGRY CHIPPENHAM WILTSHIRE SN15 5JZ

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

01/06/981 June 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 160 AZTEC WEST BRISTOL AVON BS12 4TU

View Document

06/07/976 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/04/9725 April 1997 ANNUAL RETURN MADE UP TO 22/04/97

View Document

11/06/9611 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/963 June 1996 COMPANY NAME CHANGED MAPLE (110) LIMITED CERTIFICATE ISSUED ON 04/06/96

View Document

31/05/9631 May 1996 S252 DISP LAYING ACC 24/05/96

View Document

31/05/9631 May 1996 EXEMPTION FROM APPOINTING AUDITORS 24/05/96

View Document

22/04/9622 April 1996 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