COURT ROW FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COURT ROW FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04720805

Incorporation date

02/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Mount, Pontefract WF8 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW to 2 the Mount Pontefract WF8 1nd on 2024-09-02
dot icon24/07/2024
Previous accounting period shortened from 2024-07-31 to 2024-06-10
dot icon24/07/2024
Total exemption full accounts made up to 2024-06-10
dot icon14/06/2024
Notification of Craig Hewitt as a person with significant control on 2024-06-11
dot icon14/06/2024
Appointment of Mr Craig Peter Geoffrey Hewitt as a director on 2024-06-11
dot icon14/06/2024
Cessation of Christine Sarah Child as a person with significant control on 2024-06-11
dot icon14/06/2024
Cessation of Robert Henry Pilnick as a person with significant control on 2024-06-11
dot icon14/06/2024
Termination of appointment of Robert Henry Pilnick as a director on 2024-06-11
dot icon14/06/2024
Termination of appointment of Christine Sarah Child as a secretary on 2024-06-11
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/04/2024
Director's details changed for Mr Robert Henry Pilnick on 2024-04-05
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon14/04/2023
Change of details for Mr Robert Henry Pilnick as a person with significant control on 2022-04-08
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/06/2022
Termination of appointment of Christine Sarah Child as a director on 2022-06-17
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon21/04/2022
Notification of Christine Sarah Child as a person with significant control on 2022-04-08
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon27/04/2021
Secretary's details changed for Mrs Christine Sarah Child on 2021-04-27
dot icon27/04/2021
Change of details for Mr Robert Henry Pilnick as a person with significant control on 2021-04-27
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/10/2019
Appointment of Mrs Christine Sarah Child as a secretary on 2019-10-07
dot icon07/10/2019
Termination of appointment of Dion Child as a secretary on 2019-10-07
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/04/2019
Cessation of Christine Sarah Child as a person with significant control on 2017-03-27
dot icon07/08/2018
Change of details for Ms Christine Sarah Child as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Ms Christine Sarah Child on 2018-08-07
dot icon07/08/2018
Secretary's details changed for Mr Dion Child on 2018-08-07
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon18/04/2017
Change of share class name or designation
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon07/04/2017
Resolutions
dot icon27/03/2017
Appointment of Mr Dion Child as a secretary on 2017-03-27
dot icon27/03/2017
Appointment of Ms Christine Sarah Child as a director on 2017-03-27
dot icon27/03/2017
Termination of appointment of Christine Sarah Child as a secretary on 2017-03-27
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2016
Statement of company's objects
dot icon22/04/2016
Change of share class name or designation
dot icon22/04/2016
Resolutions
dot icon20/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon04/04/2014
Secretary's details changed for Christine Sarah Child on 2014-04-04
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon05/05/2010
Director's details changed for Mr Robert Henry Pilnick on 2009-12-31
dot icon05/05/2010
Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 2010-05-05
dot icon05/05/2010
Secretary's details changed for Christine Sarah Child on 2009-12-31
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon02/04/2009
Director's change of particulars / robert pilnick / 31/03/2009
dot icon02/04/2009
Registered office changed on 02/04/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom
dot icon02/04/2009
Location of debenture register
dot icon02/04/2009
Location of register of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/04/2008
Return made up to 02/04/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Location of debenture register
dot icon21/04/2008
Registered office changed on 21/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom
dot icon07/04/2008
Location of register of members
dot icon07/04/2008
Registered office changed on 07/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom
dot icon07/04/2008
Location of debenture register
dot icon04/04/2008
Location of debenture register
dot icon04/04/2008
Registered office changed on 04/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW
dot icon04/04/2008
Location of register of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/04/2007
Return made up to 02/04/07; full list of members
dot icon18/07/2006
Return made up to 02/04/06; full list of members
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 52 st johns lane halifax west yorks HX1 2BW
dot icon06/06/2006
Registered office changed on 06/06/06 from: 34 lightridge road huddersfield west yorkshire HD2 2HF
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/05/2005
Return made up to 02/04/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/02/2005
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon05/09/2003
Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New secretary appointed
dot icon25/04/2003
Memorandum and Articles of Association
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/04/2003
Certificate of change of name
dot icon02/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/06/2024
dot iconNext confirmation date
02/04/2025
dot iconLast change occurred
10/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/06/2024
dot iconNext account date
10/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
51.23K
-
0.00
78.03K
-
2022
4
59.29K
-
0.00
99.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilnick, Robert Henry
Director
03/04/2003 - 11/06/2024
1
Hewitt, Craig Peter Geoffrey
Director
11/06/2024 - Present
18
Child, Christine Sarah
Secretary
07/10/2019 - 11/06/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURT ROW FINANCIAL MANAGEMENT LIMITED

COURT ROW FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/04/2003 with the registered office located at 2 The Mount, Pontefract WF8 1ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURT ROW FINANCIAL MANAGEMENT LIMITED?

toggle

COURT ROW FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/04/2003 and dissolved on 03/06/2025.

Where is COURT ROW FINANCIAL MANAGEMENT LIMITED located?

toggle

COURT ROW FINANCIAL MANAGEMENT LIMITED is registered at 2 The Mount, Pontefract WF8 1ND.

What does COURT ROW FINANCIAL MANAGEMENT LIMITED do?

toggle

COURT ROW FINANCIAL MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for COURT ROW FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.