Established in 2001, Courland Grove Properties Ltd are based in Hertfordshire. This organisation has one director listed as Carter, Elaine Veronica in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Elaine Veronica | 11 May 2001 | 01 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CH01 - Change of particulars for director | 01 July 2020 | |
PSC04 - N/A | 01 July 2020 | |
CS01 - N/A | 26 May 2020 | |
AD01 - Change of registered office address | 21 April 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 11 May 2018 | |
CH01 - Change of particulars for director | 26 April 2018 | |
PSC04 - N/A | 26 April 2018 | |
PSC04 - N/A | 26 April 2018 | |
PSC04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 01 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AD01 - Change of registered office address | 16 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2011 | |
AR01 - Annual Return | 02 August 2010 | |
RESOLUTIONS - N/A | 08 June 2010 | |
SH19 - Statement of capital | 08 June 2010 | |
CAP-SS - N/A | 08 June 2010 | |
AA - Annual Accounts | 24 March 2010 | |
AA - Annual Accounts | 14 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 22 September 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 01 June 2007 | |
363a - Annual Return | 01 June 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
AA - Annual Accounts | 23 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
363a - Annual Return | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363a - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 05 October 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
RESOLUTIONS - N/A | 11 July 2003 | |
RESOLUTIONS - N/A | 11 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2003 | |
123 - Notice of increase in nominal capital | 11 July 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
363a - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363a - Annual Return | 06 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2002 | |
225 - Change of Accounting Reference Date | 18 June 2002 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 June 2002 | |
353 - Register of members | 07 June 2002 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2002 | |
NEWINC - New incorporation documents | 11 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2005 | Outstanding |
N/A |
Legal charge | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 31 July 2003 | Outstanding |
N/A |
Legal charge | 31 July 2003 | Fully Satisfied |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |