COTTON'S GARDENS RESIDENTS LIMITED
Company number 06842369
- Company Overview for COTTON'S GARDENS RESIDENTS LIMITED (06842369)
- Filing history for COTTON'S GARDENS RESIDENTS LIMITED (06842369)
- People for COTTON'S GARDENS RESIDENTS LIMITED (06842369)
- More for COTTON'S GARDENS RESIDENTS LIMITED (06842369)
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) |
---|---|---|---|
25 May 2016 | AD01 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 2nd Floor, 7-13 Cotton's Gardens London E2 8DN on 25 May 2016 | |
25 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Adam Walkom on 10 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Christopher Thomas Barnett on 10 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Michael Richard Coughlan on 10 March 2010 | |
21 May 2010 | AD01 | Registered office address changed from Top Floor Flat 7-13 Cotton's Gardens London E2 8DN on 21 May 2010 | |
10 Mar 2009 | NEWINC | Incorporation |