1, COTHAM GROVE MANAGEMENT LIMITED
Company number 02391373
- Company Overview for 1, COTHAM GROVE MANAGEMENT LIMITED (02391373)
- Filing history for 1, COTHAM GROVE MANAGEMENT LIMITED (02391373)
- People for 1, COTHAM GROVE MANAGEMENT LIMITED (02391373)
- More for 1, COTHAM GROVE MANAGEMENT LIMITED (02391373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2016 | TM02 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 | |
08 Dec 2016 | AP04 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 15 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
12 Apr 2016 | AP04 | Appointment of Crown Leasehold Management as a secretary on 1 January 2014 | |
12 Apr 2016 | AP01 | Appointment of Mr Chris Gwyther as a director on 9 February 2015 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 15 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 | |
23 Jun 2015 | TM01 | Termination of appointment of Michelle Weinstock as a director on 9 October 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 15 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 15 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 15 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 15 June 2011 | |
09 Dec 2011 | AP01 | Appointment of Michelle Weinstock as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Eric Mills as a director | |
03 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 15 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
20 Jun 2010 | CH01 | Director's details changed for Miss Luisa Zuccolo on 2 October 2009 |