Advanced company searchLink opens in new window

COWAN HEAD ESTATE COMPANY LIMITED

Company number 02591170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2010 CH01 Director's details changed for Paul Anthony Smethurst on 13 March 2010
30 Apr 2010 CH01 Director's details changed for John Spark on 13 March 2010
30 Apr 2010 CH01 Director's details changed for Mr Geoffrey Leaver on 13 March 2010
30 Apr 2010 AP01 Appointment of Mr Geoffrey Leaver as a director
30 Apr 2010 TM01 Termination of appointment of Roy Newall as a director
15 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 17/03/09; full list of members
27 Apr 2009 288a Director appointed john spark
08 Aug 2008 363s Return made up to 13/03/08; no change of members
29 Jul 2008 288b Appointment terminated director thomas goodall
29 Jul 2008 288b Appointment terminated director alan farnsworth
07 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 288a Secretary appointed derrick martin hackney
22 Apr 2008 288b Appointment terminated secretary errol mayer
22 Apr 2008 287 Registered office changed on 22/04/2008 from c/o leasecare LTD 32 beacon buildings yard 23 stramongate, kendal cumbria LA9 4BH
27 Dec 2007 288a New director appointed
25 Sep 2007 363s Return made up to 13/03/07; full list of members
14 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Jun 2006 288a New director appointed
14 Jun 2006 288a New director appointed
14 Jun 2006 288a New director appointed
13 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Jun 2006 363s Return made up to 13/03/06; no change of members
23 May 2006 288b Director resigned
05 Sep 2005 288b Director resigned