COTALL AND STAINSBY MANAGEMENT LIMITED
Company number 08464787
- Company Overview for COTALL AND STAINSBY MANAGEMENT LIMITED (08464787)
- Filing history for COTALL AND STAINSBY MANAGEMENT LIMITED (08464787)
- People for COTALL AND STAINSBY MANAGEMENT LIMITED (08464787)
- More for COTALL AND STAINSBY MANAGEMENT LIMITED (08464787)
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) |
---|---|---|---|
07 Aug 2017 | AD01 | Registered office address changed from 49-51 Windmill Hill Enfield EN2 7AE England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 7 August 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to 49-51 Windmill Hill Enfield EN2 7AE on 14 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Katie Rogers as a director on 13 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of David Myles Campbell as a director on 13 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Anthony Michael Atkinson as a director on 13 July 2017 | |
14 Jul 2017 | TM02 | Termination of appointment of Richard Ellis as a secretary on 13 July 2017 | |
21 Jun 2017 | AP01 | Appointment of Ms Ingrid Safoncikova as a director on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Gerlando Alletto as a director on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Gary Miller Sinkins as a director on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Ms Katarzyna Reitzenstein as a director on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Ms Katarzyna Jazgara as a director on 21 June 2017 | |
26 May 2017 | AP04 | Appointment of Ian Gibbs Estate Management as a secretary on 26 May 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mr David Myles Campbell on 5 October 2016 | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Mark Alexander Parker as a director on 26 May 2015 | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 7 September 2015
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|