Advanced company searchLink opens in new window

COTFORD COURT MANAGEMENT COMPANY LIMITED

Company number 07146102

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Oct 2023 AP01 Appointment of Mr Angus Charles Chappell as a director on 9 October 2023
22 Jun 2023 TM01 Termination of appointment of Michael Jonathan Stephen Taylor as a director on 5 April 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
12 Nov 2021 AP01 Appointment of Mrs Penny Skeates as a director on 26 October 2021
08 Nov 2021 TM01 Termination of appointment of Ian Leslie Phillips as a director on 20 October 2021
22 Oct 2021 AA Micro company accounts made up to 28 February 2021
23 Sep 2021 TM01 Termination of appointment of Claire Louise Smith as a director on 22 September 2021
28 Apr 2021 TM01 Termination of appointment of Angus Charles Chappell as a director on 7 April 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 AD03 Register(s) moved to registered inspection location 8 the Grove Sidmouth EX10 8UL
05 Mar 2020 AD02 Register inspection address has been changed from 3rd Floor the Forum Barnfield Road Exeter 3rd Floor the Forum Barnfield Road Exeter England to 8 the Grove Sidmouth EX10 8UL
05 Mar 2020 AD01 Registered office address changed from C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB England to 15 Broad Street Ottery St. Mary EX11 1BY on 5 March 2020
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 AP01 Appointment of Mr Ian Leslie Phillips as a director on 21 October 2019
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Feb 2018 AD02 Register inspection address has been changed from 113 High Street Sidmouth EX10 8LB England to 3rd Floor the Forum Barnfield Road Exeter 3rd Floor the Forum Barnfield Road Exeter
05 Feb 2018 AD04 Register(s) moved to registered office address C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB