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 2018 AD02 Register inspection address has been changed from 3rd Floor the Forum Barnfield Road Exeter EX1 1QR England to 113 High Street Sidmouth EX10 8LB
28 Nov 2017 AP01 Appointment of Mr Angus Charles Chappell as a director on 17 November 2017
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Oct 2017 TM01 Termination of appointment of Julie Young as a director on 20 September 2017
31 Aug 2017 AP01 Appointment of Ms Margaret Ann Hawes as a director on 28 March 2017
31 Aug 2017 TM01 Termination of appointment of David Mainwaring James as a director on 28 March 2017
10 Jul 2017 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to C/O Hall & Scott, 113 High Street High Street Sidmouth EX10 8LB on 10 July 2017
10 Jul 2017 AP03 Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 1 April 2017
16 Mar 2017 AD03 Register(s) moved to registered inspection location 3rd Floor the Forum Barnfield Road Exeter EX1 1QR
16 Mar 2017 AD02 Register inspection address has been changed to 3rd Floor the Forum Barnfield Road Exeter EX1 1QR
16 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 Mar 2017 AD01 Registered office address changed from C/O C/O David Frumin & Associates 48 Queen St Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Angela Josephine Theresa Phillips as a director on 5 February 2016
02 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
07 Apr 2016 CH01 Director's details changed for Mrs Angela Josephine Theresa Phillips on 4 February 2016
07 Apr 2016 CH01 Director's details changed for Mrs Claire Louise Smith on 4 February 2016
07 Apr 2016 AP01 Appointment of Mr Michael Jonathan Stephen Taylor as a director on 30 November 2015
07 Apr 2016 TM01 Termination of appointment of Melvyn Randle as a director on 30 November 2015
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
09 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
21 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders