Advanced company searchLink opens in new window

22 COTEN END MANAGEMENT COMPANY LIMITED

Company number 10786880

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 May 2022
07 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Feb 2022 TM02 Termination of appointment of James Walter Moorman as a secretary on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Six Olton Bridge 245 Warwick Road Solihull B92 7AH England to 12 the Paddocks Warwick CV34 4LH on 11 February 2022
26 Jun 2021 TM01 Termination of appointment of Jonathan Baines as a director on 28 May 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
28 Jan 2019 TM01 Termination of appointment of Susan Lesley Lockyer as a director on 28 January 2019
06 Dec 2018 AP01 Appointment of Mr Susan Lesley Lockyer as a director on 19 January 2018
06 Dec 2018 AP01 Appointment of Mr Charles Henry Stevens as a director on 25 May 2018
06 Dec 2018 CH01 Director's details changed for Mr Jonathan Banes on 1 September 2017
06 Dec 2018 AP01 Appointment of Mr Jonathan Banes as a director on 1 September 2017
06 Dec 2018 AP01 Appointment of Mr Simon Loftus as a director on 17 November 2017
06 Dec 2018 AP01 Appointment of Mr Kai Saunders as a director on 20 December 2017
06 Dec 2018 AP01 Appointment of Mrs Veronica Margaret Annabel Tabor as a director on 24 November 2017
28 Nov 2018 PSC08 Notification of a person with significant control statement
27 Nov 2018 AD01 Registered office address changed from King Loose St Johns House 5 South Parade Summertown Oxford OX2 7JL to Six Olton Bridge 245 Warwick Road Solihull B92 7AH on 27 November 2018
27 Nov 2018 AP03 Appointment of Mr James Walter Moorman as a secretary on 2 October 2018