COTFORD COURT MANAGEMENT COMPANY LIMITED
Company number 07146102
- Company Overview for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- Filing history for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- People for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- Registers for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- More for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
05 Feb 2025 | TM01 | Termination of appointment of Angus Charles Chappell as a director on 4 December 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Mark Jeffrey Billingham as a director on 9 October 2024 | |
05 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
22 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Angus Charles Chappell as a director on 9 October 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Michael Jonathan Stephen Taylor as a director on 5 April 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
12 Nov 2021 | AP01 | Appointment of Mrs Penny Skeates as a director on 26 October 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Ian Leslie Phillips as a director on 20 October 2021 | |
22 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Claire Louise Smith as a director on 22 September 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Angus Charles Chappell as a director on 7 April 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2020 | AD03 | Register(s) moved to registered inspection location 8 the Grove Sidmouth EX10 8UL | |
05 Mar 2020 | AD02 | Register inspection address has been changed from 3rd Floor the Forum Barnfield Road Exeter 3rd Floor the Forum Barnfield Road Exeter England to 8 the Grove Sidmouth EX10 8UL | |
05 Mar 2020 | AD01 | Registered office address changed from C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB England to 15 Broad Street Ottery St. Mary EX11 1BY on 5 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | AP01 | Appointment of Mr Ian Leslie Phillips as a director on 21 October 2019 | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates |