COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED
Company number 02575760
- Company Overview for COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED (02575760)
- Filing history for COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED (02575760)
- People for COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED (02575760)
- More for COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED (02575760)
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 |