COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED
Company number 11212983
- Company Overview for COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED (11212983)
- Filing history for COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED (11212983)
- People for COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED (11212983)
- More for COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED (11212983)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Amanda Jane Rogers as a director on 21 November 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
11 Dec 2023 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 20 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 May 2022 | AP01 | Appointment of Mrs Amanda Jane Rogers as a director on 9 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Zac Alan David Hurst as a director on 13 January 2022 | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
06 Nov 2020 | AP01 | Appointment of Mr Russell Stephen Griffin as a director on 27 October 2020 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
03 Dec 2019 | TM01 | Termination of appointment of Andrew Nicholas Peters as a director on 28 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Zac Alan David Hurst as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Paul David Hurst as a director on 27 November 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Paul Coles as a director on 4 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from Persimmon Homes Limited Persimmon House Fulford York Yorkshire YO19 4FE to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 26 March 2019 | |
29 Oct 2018 | TM01 | Termination of appointment of Sarah Kate Tait as a director on 23 October 2018 |