COURTLEIGH (BRIDGE LANE) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O JOSEPH KAHAM ASSOCIATES LLP CHARTERED ACCOUNTANTS 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR EVE GOLDITCH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O LEE BARON 7 SWALLOW PLACE LONDON W1B 2AG

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DANIEL GREEN / 13/02/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY MARK CYMERMAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CITY HOUSE MONKS WAY LONDON NW11 0AF

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVE GOLDITCH / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL GREEN / 02/01/2013

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR MARK ALAN CYMERMAN

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY EVE GOLDITCH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM HML HATHAWAYS PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 29/12/11 NO CHANGES

View Document

19/12/1119 December 2011 01/12/10 NO CHANGES

View Document

19/12/1119 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM, C/O C/O, SIMONS RODKIN LITGATION SOLICITORS, 707 HIGH ROAD 6TH FLOOR, FINCHLEY, LONDON, N12 0BT

View Document

02/11/102 November 2010 SECRETARY APPOINTED EVE PATRICIA GOLDITCH

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR ROBERT DANIEL GREEN

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RODKIN

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE RODKIN

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT INSALACO

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, C/O BOWMAN RODKIN LITIGATION, SOLICITORS 3RD FLOOR, 707 HIGH ROAD FINCHLEY, LONDON, N12 0BT

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, C/O C/O, SIMONS RODKIN LITIGATION SOLICITORS, 707 HIGH ROAD, 6TH FLOOR, LONDON, N12 0BT

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED EVE GOLDITCH

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ROBERT INSALACO

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED LAWRENCE STEPHEN RODKIN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR MARION SIPSER LOGGED FORM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARION SIPSER

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS; AMEND

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: CANON HOUSE, 2B LOWER DAGNALL STREET, ST ALBANS, HERTS AL3 4PA

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: FLAT 6 COURTLEIGH BRIDGE LANE, TEMPLE FORTUNE, LONDON NW11 OEB

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 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