Advanced company searchLink opens in new window

COTMAN RESIDENTIAL HOMES LIMITED

Company number 05889551

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
03 Jul 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 3 July 2020
02 Jul 2020 LIQ01 Declaration of solvency
02 Jul 2020 600 Appointment of a voluntary liquidator
02 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
05 Jun 2020 AP01 Appointment of Mr Gabriel Martin Willhite as a director on 16 April 2020
05 Jun 2020 TM01 Termination of appointment of Mathieu Bernard Streiff as a director on 16 April 2020
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
18 Jul 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 3 July 2019
18 Jul 2019 AP01 Appointment of Mr Adrian Leslie Jeffery as a director on 3 July 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
10 Aug 2017 PSC02 Notification of Coniston Care Centre Limited as a person with significant control on 6 April 2016
09 Aug 2017 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 15 November 2016
16 May 2017 AP01 Appointment of Mr Christopher Michael Warnes as a director on 6 February 2017
16 May 2017 AP01 Appointment of Miss Coral Suzanne Bidel as a director on 6 February 2017
16 May 2017 TM01 Termination of appointment of Zena Patricia Yates as a director on 6 February 2017
07 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Jan 2017 AP01 Appointment of Mr Mathieu Bernard Streiff as a director on 15 November 2016
19 Jan 2017 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 November 2016