COBBETTS VIEW MANAGEMENT COMPANY LIMITED
Company number 07400448
- Company Overview for COBBETTS VIEW MANAGEMENT COMPANY LIMITED (07400448)
- Filing history for COBBETTS VIEW MANAGEMENT COMPANY LIMITED (07400448)
- People for COBBETTS VIEW MANAGEMENT COMPANY LIMITED (07400448)
- More for COBBETTS VIEW MANAGEMENT COMPANY LIMITED (07400448)
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) |
---|---|---|---|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 7 October 2014 no member list | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 7 October 2013 no member list | |
18 Oct 2013 | AD02 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU United Kingdom | |
30 Jul 2013 | AP03 | Appointment of Mr Julian Parkes as a secretary | |
30 Jul 2013 | TM01 | Termination of appointment of Kenton Brock as a director | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Jul 2013 | TM02 | Termination of appointment of Pinnacle Property Management Limited as a secretary | |
14 Jun 2013 | CERTNM |
Company name changed newland green management company LIMITED\certificate issued on 14/06/13
|
|
24 May 2013 | AD01 | Registered office address changed from Unit 2 Beech Court, Wokingham Road Hurst Reading RG10 0RU United Kingdom on 24 May 2013 | |
14 Mar 2013 | AP01 | Appointment of Stuart Daniel Thomas as a director | |
15 Feb 2013 | AP01 | Appointment of Kenton Edward Brock as a director | |
15 Feb 2013 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary | |
15 Feb 2013 | AP01 | Appointment of John Victor Fieldhouse as a director | |
13 Feb 2013 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 13 February 2013 | |
12 Feb 2013 | TM01 | Termination of appointment of Jane Hall as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Terrence Bacon as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Pitsec Ltd as a secretary | |
09 Oct 2012 | AR01 | Annual return made up to 7 October 2012 no member list | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 7 October 2011 no member list | |
07 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Oct 2011 | AD02 | Register inspection address has been changed | |
07 Oct 2010 | NEWINC |
Incorporation
|