Advanced company searchLink opens in new window

COTON MEADOW (PHASE 4) AMENITY LAND MANAGEMENT COMPANY LIMITED

Company number 05191528

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)
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
09 Jun 2016 AP01 Appointment of Mr Kevin Mark Dawson as a director on 8 December 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 28 July 2015 no member list
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 28 July 2014 no member list
13 Jun 2014 AP01 Appointment of Christopher Mark Lindsey Hambridge as a director
29 May 2014 AP01 Appointment of Mr Adrian Jonothan Sinclair as a director
15 May 2014 AP01 Appointment of Mr Thomas John Costello as a director
26 Sep 2013 AR01 Annual return made up to 28 July 2013 no member list
26 Sep 2013 TM01 Termination of appointment of Mona Takhar as a director
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
31 Jan 2013 AD01 Registered office address changed from Suite D. Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 31 January 2013
02 Aug 2012 AR01 Annual return made up to 28 July 2012 no member list
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Nicholas Carter as a director
24 Feb 2012 AP01 Appointment of Philip Gilbert as a director
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
02 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012
20 Sep 2011 CH01 Director's details changed for Nicholas John Stuart Carter on 20 September 2011
02 Aug 2011 AR01 Annual return made up to 28 July 2011 no member list
18 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 28 July 2010 no member list