About

Registered Number: 01434451
Date of Incorporation: 03/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

 

Having been setup in 1979, The English Courtyard Association Ltd have registered office in Wallingford, it's status at Companies House is "Active". We don't know the number of employees at the company. Clayton, Charles Henry Vernon, Barker, Angela Evelyn, Mackenzie Beevor, Christopher, Plastow, Allan, Sharman, Bruce Mark Pearce, Thornhill, Christopher John Humphrey are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Angela Evelyn 22 August 2007 29 December 2009 1
MACKENZIE BEEVOR, Christopher 09 May 2007 29 December 2009 1
PLASTOW, Allan 29 August 2001 17 August 2005 1
SHARMAN, Bruce Mark Pearce 17 August 2005 29 December 2009 1
THORNHILL, Christopher John Humphrey N/A 29 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Charles Henry Vernon 07 October 2009 28 May 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC02 - N/A 09 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 August 2019
PSC07 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
225 - Change of Accounting Reference Date 13 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
353 - Register of members 27 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 12 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 17 April 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 May 1995
AUD - Auditor's letter of resignation 15 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 17 June 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
NEWINC - New incorporation documents 03 July 1979
NEWINC - New incorporation documents 03 July 1979
MISC - Miscellaneous document 03 July 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.