About

Registered Number: 05057074
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Elm Cottage, Heol Y Parc, Pentyrch, South Glamorgan, CF15 9NB

 

Courtney Homes Ltd was founded on 26 February 2004 with its registered office in South Glamorgan, it's status is listed as "Active". The companies directors are Wilson, Janet, Courtney, Matthew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Matthew 27 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Janet 27 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 04 March 2020
MR01 - N/A 05 April 2019
MR01 - N/A 02 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 16 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 03 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 March 2009
225 - Change of Accounting Reference Date 10 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 17 June 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
CERTNM - Change of name certificate 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

Debenture 03 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.