COX'S GREEN MANAGEMENT COMPANY LIMITED
Company number 12596184
- Company Overview for COX'S GREEN MANAGEMENT COMPANY LIMITED (12596184)
- Filing history for COX'S GREEN MANAGEMENT COMPANY LIMITED (12596184)
- People for COX'S GREEN MANAGEMENT COMPANY LIMITED (12596184)
- More for COX'S GREEN MANAGEMENT COMPANY LIMITED (12596184)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
12 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 12 November 2024 | |
12 Nov 2024 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 12 November 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | MA | Memorandum and Articles of Association | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AP01 | Appointment of Mr Andrew George Shelbourn as a director on 12 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Jonathan Mark Evans as a director on 12 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Geoffrey Robson as a director on 12 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Geoffrey Robson on 12 May 2020 | |
20 May 2020 | PSC02 | Notification of Redcliffe Homes Limited as a person with significant control on 12 May 2020 | |
20 May 2020 | AP04 | Appointment of Remus Management Limited as a secretary on 12 May 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Reddings Rainbow House Oakridge Lane Winscombe BS25 1LZ United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 20 May 2020 | |
12 May 2020 | NEWINC | Incorporation |