Advanced company searchLink opens in new window

THE COTTON WORKS MANAGEMENT COMPANY LIMITED

Company number 06011620

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)
08 Dec 2017 AP04 Appointment of Professional and Dependable Ltd as a secretary on 8 December 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
08 Dec 2017 AP01 Appointment of Ms Denise Stow-Williamson as a director on 8 December 2017
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 TM02 Termination of appointment of Ukems Ltd as a secretary on 31 May 2017
01 Jun 2017 AD01 Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 1 June 2017
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Nov 2016 TM01 Termination of appointment of Paul Gerard Richardson as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Peter Joseph Livesey as a director on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Ralph Brocklehurst as a director on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Dorothea Anne Livesey as a director on 7 November 2016
07 Nov 2016 TM02 Termination of appointment of Dorothea Anne Livesey as a secretary on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of John William Allcock as a director on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr Stuart Robinson as a director on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr David James Magilton as a director on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr Peter Heaton Openshaw as a director on 7 November 2016
12 Aug 2016 AD01 Registered office address changed from C/O P J Livesey Group Limited Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF to 31 Greek Street Stockport SK3 8AX on 12 August 2016
03 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 28 November 2015 no member list
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AP04 Appointment of Ukems Ltd as a secretary on 1 June 2015
15 Dec 2014 AR01 Annual return made up to 28 November 2014 no member list
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 28 November 2013 no member list
17 Oct 2013 AA Total exemption full accounts made up to 31 March 2013