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)
24 Sep 2015 TM01 Termination of appointment of Colin Robert Bentley as a director on 16 September 2015
24 Sep 2015 MR01 Registration of charge 058895510004, created on 16 September 2015
23 Sep 2015 AA Full accounts made up to 31 May 2015
23 Sep 2015 MR01 Registration of charge 058895510003, created on 16 September 2015
13 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 Aug 2015 CH01 Director's details changed for John Michael Smith on 1 January 2015
13 Aug 2015 CH03 Secretary's details changed for John Michael Smith on 1 January 2015
19 Dec 2014 AA Full accounts made up to 31 May 2014
07 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
17 Nov 2010 CERTNM Company name changed novovilla LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
17 Nov 2010 CONNOT Change of name notice
15 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
08 Nov 2010 AD01 Registered office address changed from Jarrah Gate Marcus Road Felixstowe Suffolk IP11 7NF on 8 November 2010
25 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
25 Aug 2010 AP01 Appointment of Mrs Sylvia Louise Bentley as a director
25 Aug 2010 AP01 Appointment of Mrs Carol Lynda Smith as a director
19 Aug 2010 TM02 Termination of appointment of Mark Smith as a secretary
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2