Advanced company searchLink opens in new window

COTALL AND STAINSBY MANAGEMENT LIMITED

Company number 08464787

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)
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
  • GBP 76
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
  • GBP 75
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 69
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 68
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 63
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 57