Based in Solihull in West Midlands, Courtyard Homeowners Ltd was setup in 2007, it has a status of "Dissolved". The organisation has 5 directors. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Christine May | 21 March 2007 | - | 1 |
LONG, Douglas Raymond | 21 March 2007 | - | 1 |
HOLDEN, Katie | 21 March 2007 | 10 August 2008 | 1 |
WHITE, David Lee | 21 March 2007 | 11 October 2013 | 1 |
WHITE, Emma Louise | 31 March 2007 | 11 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 12 April 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
TM02 - Termination of appointment of secretary | 11 October 2013 | |
AD01 - Change of registered office address | 09 October 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
RESOLUTIONS - N/A | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2008 | |
363a - Annual Return | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
NEWINC - New incorporation documents | 21 March 2007 |