Advanced company searchLink opens in new window

SSB COTGRAVE LTD

Company number 08898448

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)
13 Mar 2018 CH01 Director's details changed for Mr Richard James Cook on 1 March 2018
01 Feb 2018 AD01 Registered office address changed from Blackfinch Chequers Close Malvern Worcestershire WR14 1GP England to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 1 February 2018
28 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Jul 2016 CH01 Director's details changed for Mr Richard James Cook on 19 May 2016
30 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
24 Aug 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
12 Aug 2015 AA Total exemption full accounts made up to 28 February 2015
06 Aug 2015 MR01 Registration of charge 088984480001, created on 22 July 2015
24 Jun 2015 AD01 Registered office address changed from Unit 9 the Green, Easter Park Benyon Road Reading Berkshire RG7 2PQ to Blackfinch Chequers Close Malvern Worcestershire WR14 1GP on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Timothy Payne as a director on 15 June 2015
24 Jun 2015 TM01 Termination of appointment of Adrian John Pike as a director on 15 June 2015
24 Jun 2015 AP01 Appointment of Mr Richard James Cook as a director on 15 June 2015
24 Jun 2015 TM02 Termination of appointment of Jeremy Cross as a secretary on 15 June 2015
21 May 2015 TM01 Termination of appointment of Douglas Mill as a director on 10 March 2015
15 Apr 2015 AP01 Appointment of Timothy Payne as a director on 11 March 2015
15 Apr 2015 AP01 Appointment of Adrian Pike as a director on 11 March 2015
13 Apr 2015 AP03 Appointment of Jeremy Cross as a secretary on 11 March 2015
12 Apr 2015 TM01 Termination of appointment of James Henry Steynor as a director on 11 March 2015
12 Apr 2015 AD01 Registered office address changed from Russel House Mill Road Langley Moor Co. Durham DH7 8HJ to Unit 9 the Green, Easter Park Benyon Road Reading Berkshire RG7 2PQ on 12 April 2015
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1