COURTYARD HOUSE LLP
PRESTON

Hellopages » Lancashire » Preston » PR1 3TA

Company number OC343530
Status Active
Incorporation Date 23 February 2009
Company Type Limited Liability Partnership
Address OAK HOUSE, BANK PARADE, PRESTON, ENGLAND, PR1 3TA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Member's details changed for Dr Faisal Bhailok on 4 January 2017; Member's details changed for Mr Adam Yousuf Bhailok on 4 January 2017. The most likely internet sites of COURTYARD HOUSE LLP are www.courtyardhouse.co.uk, and www.courtyard-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Courtyard House Llp is a Limited Liability Partnership. The company registration number is OC343530. Courtyard House Llp has been working since 23 February 2009. The present status of the company is Active. The registered address of Courtyard House Llp is Oak House Bank Parade Preston England Pr1 3ta. . BHAILOK, Adam Yousuf is a LLP Designated Member of the company. BHAILOK, Yousuf Mohamed Ibrahim is a LLP Designated Member of the company. BHAILOK, Ahmed is a LLP Member of the company. BHAILOK, Almas Yousuf is a LLP Member of the company. BHAILOK, Faisal, Dr is a LLP Member of the company. LLP Designated Member ENTERPRISE DIRECTOR LIMITED has been resigned. LLP Designated Member ENTERPRISE NOMINEES LIMITED has been resigned.


Current Directors

LLP Designated Member
BHAILOK, Adam Yousuf
Appointed Date: 25 February 2009
41 years old

LLP Designated Member
BHAILOK, Yousuf Mohamed Ibrahim
Appointed Date: 25 February 2009
69 years old

LLP Member
BHAILOK, Ahmed
Appointed Date: 01 March 2011
32 years old

LLP Member
BHAILOK, Almas Yousuf
Appointed Date: 01 August 2012
62 years old

LLP Member
BHAILOK, Faisal, Dr
Appointed Date: 01 March 2011
36 years old

Resigned Directors

LLP Designated Member
ENTERPRISE DIRECTOR LIMITED
Resigned: 24 February 2009
Appointed Date: 23 February 2009

LLP Designated Member
ENTERPRISE NOMINEES LIMITED
Resigned: 24 February 2009
Appointed Date: 23 February 2009

COURTYARD HOUSE LLP Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
13 Jan 2017
Member's details changed for Dr Faisal Bhailok on 4 January 2017
13 Jan 2017
Member's details changed for Mr Adam Yousuf Bhailok on 4 January 2017
26 Oct 2016
Satisfaction of charge 3 in full
26 Oct 2016
Satisfaction of charge 4 in full
...
... and 28 more events
09 Mar 2009
LLP member appointed adam yousuf bhailok
09 Mar 2009
LLP member appointed yousuf mohamed ibrahim bhailok
26 Feb 2009
Member resigned enterprise director LIMITED
26 Feb 2009
Member resigned enterprise nominees LIMITED
23 Feb 2009
Incorporation document\certificate of incorporation

COURTYARD HOUSE LLP Charges

24 October 2016
Charge code OC34 3530 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Legal charge over the leasehold property known as ground…
24 October 2016
Charge code OC34 3530 0006
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 January 2016
Charge code OC34 3530 0005
Delivered: 11 February 2016
Status: Satisfied on 26 October 2016
Persons entitled: Amicus Finance PLC
Description: Ground floor, 44 chippenham road, maida vale, london W9…
28 May 2010
Legal and general charge
Delivered: 5 June 2010
Status: Satisfied on 26 October 2016
Persons entitled: Santander UK PLC
Description: The new elgin practice 44 chippenham road maida vale…
28 May 2010
Deed of assignment of rental income
Delivered: 5 June 2010
Status: Satisfied on 26 October 2016
Persons entitled: Santander UK PLC
Description: Any income now or in the future arising in respect of any…
12 May 2010
Deed of assignment of rental income
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Any income now or in the future arising in respect of any…
12 May 2010
Legal and general charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 22 crown passage pall mall london; by way of fixed charge…