Advanced company searchLink opens in new window

COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED

Company number 02575760

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)
22 Jan 2016 AR01 Annual return made up to 22 January 2016 no member list
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 AP01 Appointment of Ms Christina Isabella Franklin as a director on 25 October 2015
06 Oct 2015 TM01 Termination of appointment of John David North as a director on 25 September 2015
30 Jul 2015 AP04 Appointment of Cargil Management Services Limited as a secretary on 24 July 2015
30 Jul 2015 AD01 Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to 27/28 Eastcastle Street London W1W 8DH on 30 July 2015
30 Jul 2015 TM02 Termination of appointment of John David North as a secretary on 24 July 2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 no member list
10 Oct 2014 AD01 Registered office address changed from 49 Lower Ground Floor 49 Blatchington Road Hove E. Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 10 October 2014
08 Oct 2014 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 49 Lower Ground Floor 49 Blatchington Road Hove E. Sussex BN3 3YJ on 8 October 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jul 2014 AP01 Appointment of Mrs Constance Ida Keith as a director
29 Jan 2014 AR01 Annual return made up to 22 January 2014 no member list
13 Jan 2014 TM01 Termination of appointment of Kenneth Langdon as a director
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 22 January 2013 no member list
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 22 January 2012 no member list
27 Jan 2012 CH01 Director's details changed for John David North on 27 January 2012
17 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Aug 2011 AD01 Registered office address changed from 57a Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL on 16 August 2011
24 Jan 2011 AR01 Annual return made up to 22 January 2011 no member list
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 22 January 2010 no member list
27 Jan 2010 CH01 Director's details changed for Kenneth Thomas Peers Langdon on 27 January 2010