Advanced company searchLink opens in new window

CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED

Company number 04892505

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)
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,145
04 Jun 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,145
28 May 2014 AD01 Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom on 28 May 2014
15 Oct 2013 TM01 Termination of appointment of David Elliott as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,145
05 Oct 2012 AA Full accounts made up to 31 December 2011
04 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from 1 Waterside Park Valley Way, Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012
06 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 CH01 Director's details changed for John David Newton on 10 January 2011
06 Dec 2010 TM01 Termination of appointment of Melvin Burrell as a director
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for John David Newton on 6 September 2010
25 Aug 2010 AA Full accounts made up to 31 December 2009
06 Apr 2010 CH01 Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010
06 Dec 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 CH03 Secretary's details changed for Antony Frederick Greasley on 16 October 2009
01 Oct 2009 363a Return made up to 09/09/09; full list of members
13 Aug 2009 288c Director's change of particulars / melvin burrell / 13/08/2009