Advanced company searchLink opens in new window

COX'S COURT MANAGEMENT COMPANY LIMITED

Company number 07369888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2014 CH01 Director's details changed for Stephen James Barker on 18 August 2014
23 Oct 2014 CH03 Secretary's details changed for Ruth Elizabeth Ring on 14 August 2014
10 Oct 2014 AD01 Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 11 Cox's Court Main Road Harwich Essex CO12 3NY on 10 October 2014
08 Sep 2014 AP01 Appointment of Geoffrey Charles Dale as a director on 14 August 2014
08 Sep 2014 AP01 Appointment of Stephen James Barker as a director on 14 August 2014
08 Sep 2014 TM01 Termination of appointment of Jonathan Howard Gershinson as a director on 14 August 2014
08 Sep 2014 AP03 Appointment of Ruth Elizabeth Ring as a secretary on 14 August 2014
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 8 September 2013 no member list
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 8 September 2012 no member list
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Dec 2011 AR01 Annual return made up to 8 September 2011 no member list
08 Dec 2011 CH01 Director's details changed for Mr Jonathan Howard Gershinson on 31 August 2011
06 Dec 2011 AD01 Registered office address changed from Cox's Court Main Road Harwich Essex CO12 3NY United Kingdom on 6 December 2011
08 Sep 2010 NEWINC Incorporation