- Company Overview for COWAN HEAD ESTATE COMPANY LIMITED (02591170)
- Filing history for COWAN HEAD ESTATE COMPANY LIMITED (02591170)
- People for COWAN HEAD ESTATE COMPANY LIMITED (02591170)
- More for COWAN HEAD ESTATE COMPANY LIMITED (02591170)
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) |
---|---|---|---|
22 Dec 2020 | TM01 | Termination of appointment of Martyn Frederick Rhodes as a director on 22 December 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Martyn Frederick Rhodes as a director on 26 September 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of David De Rycke as a director on 21 July 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
09 Feb 2020 | AP01 | Appointment of Mr David De Rycke as a director on 1 February 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to Vale View Newton in Cartmel Grange-over-Sands Cumbria LA11 6JQ on 29 January 2020 | |
28 Jan 2020 | AP03 | Appointment of Mr Neil Frederick Marsden as a secretary on 28 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Rosemarie Caroline Lock as a secretary on 27 January 2020 | |
06 Sep 2019 | TM01 | Termination of appointment of John Angus Mccurdie as a director on 26 August 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | AP01 | Appointment of Mrs Janette Ruth Greenbank as a director on 1 August 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of John Spark as a director on 30 June 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Mark David Palmer as a director on 30 June 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of David De Rycke as a director on 30 June 2018 | |
05 May 2018 | TM01 | Termination of appointment of John Sandy Bradbrook as a director on 1 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
30 Aug 2017 | AP01 | Appointment of Dr John Sandy Bradbrook as a director on 21 August 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
11 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr John Angus Mccurdie as a director on 18 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|