About

Registered Number: 04131025
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, LA23 1DU,

 

The Courtyard Flat Management Company Ltd was founded on 27 December 2000 and has its registered office in Windermere, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSMAN, David Mark 09 July 2014 - 1
BARNES, Justine 27 December 2000 18 January 2005 1
GARNETT, Michael 18 January 2005 20 August 2014 1
NEIGHBOUR, Trudy 27 December 2000 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Adam Wilson 01 March 2019 - 1
LOCK, Rosemarie Caroline 23 November 2012 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 30 December 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 22 July 2014
AAMD - Amended Accounts 05 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 December 2012
AP03 - Appointment of secretary 25 November 2012
AD01 - Change of registered office address 25 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 05 September 2011
RT01 - Application for administrative restoration to the register 01 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 26 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.