- Company Overview for COCKBURY COURT MANAGEMENT LIMITED (07350564)
- Filing history for COCKBURY COURT MANAGEMENT LIMITED (07350564)
- People for COCKBURY COURT MANAGEMENT LIMITED (07350564)
- More for COCKBURY COURT MANAGEMENT LIMITED (07350564)
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) |
---|---|---|---|
17 Sep 2014 | CH01 | Director's details changed for Mr Keith Leonard Comley on 19 August 2014 | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
12 Sep 2013 | AD01 | Registered office address changed from , Cockbury Court, Winchcombe, Gloucestershire, GL54 5AD on 12 September 2013 | |
22 Aug 2013 | SH08 | Change of share class name or designation | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | TM01 | Termination of appointment of Richard Allen as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Margaretha Allen as a director | |
21 Jun 2013 | AP01 | Appointment of Mr Keith Leonard Comley as a director | |
21 Jun 2013 | AP01 | Appointment of Ms Susan Jane Minter as a director | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
26 Aug 2010 | AP01 | Appointment of Margaretha Elisabeth Allen as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
26 Aug 2010 | AP01 | Appointment of Richard Dexter Allen as a director | |
19 Aug 2010 | NEWINC |
Incorporation
|