COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 05255997
- Company Overview for COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED (05255997)
- Filing history for COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED (05255997)
- People for COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED (05255997)
- More for COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED (05255997)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
14 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Apr 2024 | AD01 | Registered office address changed from 519 Thornton Road 519 Thornton Road Bradford BD8 9RB England to 519 Thornton Road Bradford BD8 9RB on 15 April 2024 | |
21 Dec 2023 | AP03 | Appointment of Mrs Samantha Jane Cockburn as a secretary on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Peter Nicholson as a director on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 519 C/O Dinsdales Estates Thornton Road Bradford BD8 9RB England to 519 Thornton Road 519 Thornton Road Bradford BD8 9RB on 21 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to 519 C/O Dinsdales Estates Thornton Road Bradford BD8 9RB on 13 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 13 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
12 Oct 2023 | CH04 | Secretary's details changed for Dickinson Harrison Rbm Limited on 12 October 2023 | |
12 Jun 2023 | AP04 | Appointment of Dickinson Harrison Rbm Limited as a secretary on 12 June 2023 | |
12 Jun 2023 | TM02 | Termination of appointment of Peter Nicholson as a secretary on 12 June 2023 | |
12 Jun 2023 | TM02 | Termination of appointment of Joanna Karen Davies as a secretary on 12 June 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 19 April 2023 | |
03 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
13 Aug 2019 | AP01 | Appointment of Derek Anderson as a director on 22 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Thomas Fountain Smith as a director on 22 July 2019 |