Advanced company searchLink opens in new window

COX'S GREEN MANAGEMENT COMPANY LIMITED

Company number 12596184

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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