COURTYARD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-03-31

View Document

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

View Accounts

07/02/257 February 2025 Satisfaction of charge 10 in full

View Document

07/02/257 February 2025 Satisfaction of charge 19 in full

View Document

07/02/257 February 2025 Satisfaction of charge 6 in full

View Document

07/02/257 February 2025 Satisfaction of charge 20 in full

View Document

07/02/257 February 2025 Satisfaction of charge 14 in full

View Document

07/02/257 February 2025 Satisfaction of charge 17 in full

View Document

07/02/257 February 2025 Satisfaction of charge 12 in full

View Document

07/02/257 February 2025 Satisfaction of charge 13 in full

View Document

07/02/257 February 2025 Satisfaction of charge 22 in full

View Document

07/02/257 February 2025 Satisfaction of charge 7 in full

View Document

07/02/257 February 2025 Satisfaction of charge 9 in full

View Document

07/02/257 February 2025 Satisfaction of charge 2 in full

View Document

07/02/257 February 2025 Satisfaction of charge 030135420023 in full

View Document

07/02/257 February 2025 Satisfaction of charge 18 in full

View Document

06/02/256 February 2025 Satisfaction of charge 15 in full

View Document

06/02/256 February 2025 Satisfaction of charge 16 in full

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Pargat Singh Riyat on 2023-07-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Satisfaction of charge 21 in full

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

11/11/2011 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030135420023

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHARBAN SINGH RIYAT / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARGAT SINGH RIYAT / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMINDER SINGH RIYAT / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMET RIYAT / 10/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1ST FLOOR 99 EAST STREET LEEDS LS9 8EA

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 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