Advanced company searchLink opens in new window

COTE HOUSE FARM

Company number 08240941

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from C/O Marrs Accountancy Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR England to C/O Marrs Accountancy Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR on 6 November 2020
05 Nov 2020 AD01 Registered office address changed from C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA to C/O Marrs Accountancy Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR on 5 November 2020
20 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
03 Dec 2018 PSC04 Change of details for Mr Joseph Stephen Johnston as a person with significant control on 1 April 2017
03 Dec 2018 PSC01 Notification of Elizabeth Anne Johnston as a person with significant control on 1 April 2017
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
15 Nov 2017 PSC04 Change of details for Mr Joseph Stephen Johnston as a person with significant control on 28 November 2016
15 Nov 2017 PSC07 Cessation of Arthur Ewan Johnston as a person with significant control on 28 November 2016
04 Jan 2017 TM01 Termination of appointment of Arthur Ewan Johnston as a director on 28 November 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA on 24 November 2015
01 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
07 Dec 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
12 Oct 2012 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England on 12 October 2012
12 Oct 2012 TM01 Termination of appointment of Jonathon Round as a director
12 Oct 2012 AP01 Appointment of Mr Arthur Ewan Johnston as a director
12 Oct 2012 AP01 Appointment of Mr Joseph Stephen Johnston as a director
04 Oct 2012 NEWINC Incorporation