About

Registered Number: 03070937
Date of Incorporation: 21/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE,

 

Courtyard Management (Sutton Coldfield) Ltd was founded on 21 June 1995 and has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Perkins, Michael Edward, Perkins, Michael Edward, Vann, Timothy John, Burton, Timothy Martin, Carter, Steven Paul, De Vall, Philip John, Gregg, Bernard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Michael Edward 10 June 2015 - 1
VANN, Timothy John 10 June 2015 - 1
BURTON, Timothy Martin 27 March 1997 01 March 1998 1
CARTER, Steven Paul 01 March 1998 09 April 2001 1
DE VALL, Philip John 27 March 1997 15 October 2004 1
GREGG, Bernard 21 June 1995 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Michael Edward 10 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 July 2019
PSC07 - N/A 17 July 2019
PSC02 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 08 September 2017
PSC01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP03 - Appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 October 2002
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
123 - Notice of increase in nominal capital 17 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 20 July 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 27 April 1997
225 - Change of Accounting Reference Date 27 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1997
AA - Annual Accounts 24 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 19 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
288 - N/A 14 July 1995
288 - N/A 14 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.