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)
06 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 9
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 9
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 9
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 9
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 9
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
14 Feb 2012 AP01 Appointment of Mrs Claire Louise Smith as a director
09 Feb 2012 AD01 Registered office address changed from , Moor Lane House Talaton, Exeter, Devon, EX5 2RG, United Kingdom on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Simon Spencer as a director
09 Feb 2012 AP01 Appointment of Mr David Mainwaring James as a director
09 Feb 2012 AP01 Appointment of Mrs Julie Young as a director
09 Feb 2012 AP01 Appointment of Mr Melvyn Randle as a director
01 Feb 2012 AP01 Appointment of Mrs Angela Josephine Theresa Phillips as a director
24 Oct 2011 AD01 Registered office address changed from , Gandy Street Mews 17a Gandy Street, Exeter, EX4 3LS, United Kingdom on 24 October 2011
10 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
27 Apr 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mr Simon Edward Burdett Spencer on 15 January 2011