- Company Overview for COTTAGE GREEN LIMITED (06760719)
- Filing history for COTTAGE GREEN LIMITED (06760719)
- People for COTTAGE GREEN LIMITED (06760719)
- More for COTTAGE GREEN LIMITED (06760719)
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) |
---|---|---|---|
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 November 2014
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Peter Commane on 16 June 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
17 Jul 2014 | AD01 | Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 Jul 2013 | TM01 | Termination of appointment of Barry Riley as a director | |
19 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr Peter Commane on 28 November 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr Barry Patrick Riley on 28 November 2010 | |
14 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Barry Riley on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Peter Commane on 4 December 2009 | |
28 Nov 2008 | NEWINC | Incorporation |