Advanced company searchLink opens in new window

COWAN HEAD ESTATE COMPANY LIMITED

Company number 02591170

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)
13 Oct 2020 AP01 Appointment of Mr Martyn Frederick Rhodes as a director on 26 September 2020
22 Jul 2020 TM01 Termination of appointment of David De Rycke as a director on 21 July 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
09 Feb 2020 AP01 Appointment of Mr David De Rycke as a director on 1 February 2020
29 Jan 2020 AD01 Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to Vale View Newton in Cartmel Grange-over-Sands Cumbria LA11 6JQ on 29 January 2020
28 Jan 2020 AP03 Appointment of Mr Neil Frederick Marsden as a secretary on 28 January 2020
28 Jan 2020 TM02 Termination of appointment of Rosemarie Caroline Lock as a secretary on 27 January 2020
06 Sep 2019 TM01 Termination of appointment of John Angus Mccurdie as a director on 26 August 2019
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 AP01 Appointment of Mrs Janette Ruth Greenbank as a director on 1 August 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
08 Jul 2018 TM01 Termination of appointment of John Spark as a director on 30 June 2018
08 Jul 2018 TM01 Termination of appointment of Mark David Palmer as a director on 30 June 2018
08 Jul 2018 TM01 Termination of appointment of David De Rycke as a director on 30 June 2018
05 May 2018 TM01 Termination of appointment of John Sandy Bradbrook as a director on 1 May 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
30 Aug 2017 AP01 Appointment of Dr John Sandy Bradbrook as a director on 21 August 2017
07 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
11 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AP01 Appointment of Mr John Angus Mccurdie as a director on 18 June 2016
29 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015