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) |
---|---|---|---|
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
06 Feb 2018 | AD02 | Register inspection address has been changed from 113 High Street Sidmouth EX10 8LB England to 3rd Floor the Forum Barnfield Road Exeter 3rd Floor the Forum Barnfield Road Exeter | |
05 Feb 2018 | AD04 | Register(s) moved to registered office address C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB | |
05 Feb 2018 | AD02 | Register inspection address has been changed from 3rd Floor the Forum Barnfield Road Exeter EX1 1QR England to 113 High Street Sidmouth EX10 8LB | |
28 Nov 2017 | AP01 | Appointment of Mr Angus Charles Chappell as a director on 17 November 2017 | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Julie Young as a director on 20 September 2017 | |
31 Aug 2017 | AP01 | Appointment of Ms Margaret Ann Hawes as a director on 28 March 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of David Mainwaring James as a director on 28 March 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB on 10 July 2017 | |
10 Jul 2017 | AP03 | Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 1 April 2017 | |
16 Mar 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor the Forum Barnfield Road Exeter EX1 1QR | |
16 Mar 2017 | AD02 | Register inspection address has been changed to 3rd Floor the Forum Barnfield Road Exeter EX1 1QR | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from C/O C/O David Frumin & Associates 48 Queen St Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Angela Josephine Theresa Phillips as a director on 5 February 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mrs Angela Josephine Theresa Phillips on 4 February 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mrs Claire Louise Smith on 4 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Michael Jonathan Stephen Taylor as a director on 30 November 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Melvyn Randle as a director on 30 November 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|