About

Registered Number: 05481271
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The General Office The Courtyard, Spital Road, Maldon, Essex, CM9 6DX

 

Based in Essex, The Maldon Courtyard Company Ltd was registered on 15 June 2005. The companies directors are listed as Williams, John Robert, Hopwood, Judith Charlotte, Lea, John, Wood, Brian Arthur, Hopwood, Judith Charlotte, Holmes, Doreen June, Lea, Judith Alison, Luckie, Caroline, Parkes, Anita Joan, Stables, Robert Alfred, Whitthread, Beryl Phyllis, Williams, Ronald William James, Dr, Wood, David Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPWOOD, Judith Charlotte 31 October 2016 - 1
LEA, John 30 October 2017 - 1
WOOD, Brian Arthur 12 November 2009 - 1
HOLMES, Doreen June 12 November 2009 06 November 2018 1
LEA, Judith Alison 15 June 2005 01 November 2011 1
LUCKIE, Caroline 10 October 2006 04 November 2009 1
PARKES, Anita Joan 01 November 2011 06 November 2018 1
STABLES, Robert Alfred 14 November 2008 31 October 2016 1
WHITTHREAD, Beryl Phyllis 15 June 2005 04 November 2009 1
WILLIAMS, Ronald William James, Dr 15 June 2005 09 October 2006 1
WOOD, David Stephen 01 November 2011 23 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John Robert 20 July 2015 - 1
HOPWOOD, Judith Charlotte 15 June 2005 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 July 2015
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 28 June 2006
RESOLUTIONS - N/A 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.