COURTYARD ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ROSSER / 12/07/2017

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ROSSER / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ROSSER / 12/07/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

05/08/145 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED DENTAL BUSINESS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS JENNIFER ANNE ROSSER

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYLED

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ANTHONY JOHN ROSSER

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MRS JENNIFER ANNE ROSSER

View Document

18/04/1118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR STEPHEN JOHN MAYLED

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information