COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED
Company number 04755732
- Company Overview for COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED (04755732)
- Filing history for COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED (04755732)
- People for COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED (04755732)
- More for COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED (04755732)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
20 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2024 | PSC07 | Cessation of Kevin Mark Dawson as a person with significant control on 6 April 2016 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | AP01 | Appointment of Mr Antony Charles Cook as a director on 28 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
13 Feb 2019 | TM01 | Termination of appointment of Philip Gilbert as a director on 1 August 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Mary Gilbert on 11 November 2018 | |
12 Feb 2019 | AP01 | Appointment of Mrs Mary Gilbert as a director on 1 August 2018 | |
06 Nov 2018 | PSC01 | Notification of Kevin Mark Dawson as a person with significant control on 6 April 2016 | |
06 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
22 Sep 2017 | AP01 | Appointment of Mr Thomas John Costello as a director on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from The Old Bakery 11-13 the Green Bilton Rugby Warwickshire CV22 7LZ to 62 Regent Street Rugby CV21 2PS on 22 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Thomas John Costello as a director on 22 September 2017 |