About

Registered Number: 03364866
Date of Incorporation: 02/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 11 Cheyne Walk, Northampton, NN1 5PT,

 

15 Courtfield Gardens Ltd was founded on 02 May 1997. There are 7 directors listed as Bradford, Laurianne Marie Georgette, Pearce, David, Schneider, Thomas Alexander, Wambold, Candace, Wright, Nicholas Paul, Gourgue, Kens, Swinden, Sara for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Laurianne Marie Georgette 30 November 2017 - 1
PEARCE, David 30 November 2017 - 1
SCHNEIDER, Thomas Alexander 03 October 2005 - 1
WAMBOLD, Candace 31 May 2013 - 1
GOURGUE, Kens 01 September 2003 01 April 2011 1
SWINDEN, Sara 27 April 2007 25 May 2009 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Nicholas Paul 17 April 1998 19 February 1999 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 02 June 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 January 2003
287 - Change in situation or address of Registered Office 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 20 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 30 December 1999
225 - Change of Accounting Reference Date 15 June 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 June 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.