COTFORD COURT MANAGEMENT COMPANY LIMITED
Company number 07146102
- Company Overview for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- Filing history for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- People for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- Registers for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
- More for COTFORD COURT MANAGEMENT COMPANY LIMITED (07146102)
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
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
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 |