COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED
Company number 10030191
- Company Overview for COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED (10030191)
- Filing history for COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED (10030191)
- People for COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED (10030191)
- More for COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED (10030191)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 8QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Niall Mcgann as a director on 11 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Geoffrey Robson as a director on 11 July 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Remus Services Limited as a director on 8 December 2016 | |
27 Feb 2016 | NEWINC | Incorporation |