About

Registered Number: 03994586
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Based in Bromsgrove in Worcestershire, Courtyard Developments (Bromsgrove) Ltd was setup in 2000, it's status is listed as "Active". There are 2 directors listed for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Graham Kim 16 May 2000 - 1
WAINWRIGHT, Linda 07 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 31 May 2017
CH03 - Change of particulars for secretary 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 11 May 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 14 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 June 2003
395 - Particulars of a mortgage or charge 13 May 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 November 2011 Outstanding

N/A

Legal mortgage 04 November 2011 Outstanding

N/A

Mortgage 30 August 2006 Fully Satisfied

N/A

Mortgage 30 August 2006 Fully Satisfied

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Legal charge 23 April 2003 Fully Satisfied

N/A

Debenture 05 September 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.