COURTYARD MANAGEMENT (SUTTON COLDFIELD) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Timothy John Vann on 2025-06-09

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-21 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/07/2121 July 2021 Change of details for Aircon House Limited as a person with significant control on 2021-06-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 CESSATION OF OYEZSTRAKER OFFICE SUPPLIES LTD AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF ALWYNE GEORGE DAVIS AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRCON HOUSE LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALWYNE GEORGE DAVIS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEZSTRAKER OFFICE SUPPLIES LTD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL B90 4GT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALWYNE DAVIS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MR MICHAEL EDWARD PERKINS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD PERKINS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN VANN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD MORGAN

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILBER

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 21/06/10 NO CHANGES

View Document

16/03/1016 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 01/10/01

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 614 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 4BE

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 44 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

27/04/9727 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 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