About

Registered Number: 04642971
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

 

Based in Manchester, The Courtyard (Nantwich) Residents Company Ltd was registered on 21 January 2003. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Trevor Raymond 01 August 2017 - 1
CORNES, Trevor 08 December 2016 - 1
HENDRY, David Malcolm 01 August 2017 - 1
BRITTON, Andrew Timothy 19 February 2004 27 June 2005 1
SIMUNOVIC, Jane Elizabeth 19 February 2004 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
OAKLAND RESIDENTIAL MANAGEMENT 01 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 January 2019
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 18 February 2013
AP04 - Appointment of corporate secretary 04 December 2012
TM02 - Termination of appointment of secretary 22 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 30 January 2012
AA01 - Change of accounting reference date 18 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 15 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.