Advanced company searchLink opens in new window

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

Company number 08957246

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)
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
02 May 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
03 Apr 2018 AP01 Appointment of Mrs Danielle Carley Robinson as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Michael David Robinson as a director on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from 1 Calgarth Cottages, Calgarth Park Ambleside Road Troutbeck Bridge Windermere LA23 1LF England to The Old Gatehouse 1 Calgarth Cottages, Ambleside Road Troutbeck Bridge Windermere LA23 1LF on 3 April 2018
03 Apr 2018 CH01 Director's details changed for David Colin Ramsay on 3 April 2018
03 Apr 2018 CH01 Director's details changed for Jane Elizabeth Exley on 3 April 2018
20 Mar 2018 TM01 Termination of appointment of Graham John Dudley as a director on 19 March 2018
20 Mar 2018 AD01 Registered office address changed from Elgin 18 Margaret Road Blundellsands Liverpool L23 6TR to 1 Calgarth Cottages, Calgarth Park Ambleside Road Troutbeck Bridge Windermere LA23 1LF on 20 March 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 25 March 2017 with updates
21 Jun 2017 AD01 Registered office address changed from Lynton House Ackhurst Business Park Chorley Lancashire PR7 1NY to Elgin 18 Margaret Road Blundellsands Liverpool L23 6TR on 21 June 2017
26 Jan 2017 AP01 Appointment of David Colin Ramsay as a director on 29 September 2016
10 Jan 2017 AP01 Appointment of Jane Elizabeth Exley as a director on 29 September 2016
10 Jan 2017 TM01 Termination of appointment of Michael John Grindrod as a director on 29 September 2016
10 Jan 2017 AP01 Appointment of Mr Graham John Dudley as a director on 29 September 2016
09 Jan 2017 TM02 Termination of appointment of Anne Kelleher as a secretary on 29 September 2016
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015