COURTLANDS DRIVE BLOCKS "C & D" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed from 124 st. Albans Road Watford WD24 4AE England to 164 st. Albans Road Watford WD24 4AS on 2023-08-14

View Document

13/07/2313 July 2023 Termination of appointment of Jason Jonathan Haxton as a director on 2019-01-01

View Document

13/07/2313 July 2023 Appointment of Mr Alex Mcmorrin as a secretary on 2023-07-13

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR BARRY PASK

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN HAXTON / 05/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN HAXTON / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER CAIRNS / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER CAIRNS / 05/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM WATFORD ESTATES 124 ST. ALBANS ROAD WATFORD WD24 4AE ENGLAND

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM FIRST FLOOR PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / SANDRA JENNIFER CAIRNS / 05/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / SANDRA JENNIFER CAIRNS / 10/07/2017

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA BYRNE

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 04/07/15 NO MEMBER LIST

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE BYRNE / 04/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 1 BIRCH TREE WALK WATFORD WD17 4HS

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 04/07/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 04/07/13 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 04/07/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 04/07/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 04/07/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 SECRETARY APPOINTED ANGELA MARIE BYRNE

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE WHITE

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1 BIRCH TREE WALK WATFORD HERTFORDSHIRE WD17 4SH

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JASON HAXTON

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 04/07/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 04/07/04

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: ACTON HOUSE 251 HORN LANE LONDON W3 9ED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 04/07/03

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 ANNUAL RETURN MADE UP TO 04/07/02

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 04/07/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 04/07/00

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 04/07/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 06/06/98

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 ANNUAL RETURN MADE UP TO 06/06/97

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 ANNUAL RETURN MADE UP TO 06/06/96

View Document

03/06/963 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 ANNUAL RETURN MADE UP TO 06/06/95

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 ANNUAL RETURN MADE UP TO 06/06/94

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 ANNUAL RETURN MADE UP TO 06/06/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/02/9310 February 1993 ANNUAL RETURN MADE UP TO 06/06/92

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED COURTLANDS DRIVE BLOCK "B" MANAG EMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

06/06/916 June 1991 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