About

Registered Number: 05751051
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT,

 

Having been setup in 2006, Courtyard Homes Property Consultants Ltd has its registered office in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Daniel James 03 July 2019 - 1
KENNEDY, Sally Ann 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCEVOY, Kathryn Jane 11 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 23 July 2019
AD01 - Change of registered office address 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 10 May 2019
MR01 - N/A 01 April 2019
MR01 - N/A 01 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 25 September 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.