COTTESMORE OWNERS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05011258 |
Category | |
Incorporated | 09 Jan 2004 |
Age | 20 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COTTESMORE OWNERS MANAGEMENT COMPANY LIMITED is an active with number 05011258. It was incorporated 20 years, 5 months, 30 days ago, on 09 January 2004. The company address is 35 Kimball Close Kimball Close, Oakham, LE15 7QP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Appoint person director company with name date
Date: 06 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Liam Philip O'shaughnessy
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Emma Morgan
Termination date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stokes
Cessation date: 2021-05-31
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Emma Morgan
Appointment date: 2021-06-07
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stokes
Termination date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Appoint person secretary company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Lindsey Booth
Appointment date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-17
Old address: 3 Kimball Close Oakham Rutland LE15 7QP England
New address: 35 Kimball Close Kimball Close Oakham LE15 7QP
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jo Rohman-Johnson
Termination date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Termination secretary company with name termination date
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Jane Shead
Termination date: 2018-09-26
Documents
Appoint person secretary company with name date
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jo Rohman-Johnson
Appointment date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
Old address: 9 Kimball Close Oakham Rutland LE15 7QP England
New address: 3 Kimball Close Oakham Rutland LE15 7QP
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Seal
Appointment date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-03
Old address: 4 Kimball Close Oakham Rutland LE15 7QP
New address: 9 Kimball Close Oakham Rutland LE15 7QP
Documents
Annual return company with made up date no member list
Date: 28 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Jane Shead
Documents
Termination secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hayley Povey
Documents
Termination director company with name
Date: 11 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Smith
Documents
Annual return company with made up date no member list
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-10
Officer name: Michael Stokes
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change account reference date company current extended
Date: 04 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Helen Smith
Documents
Appoint person secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hayley Povey
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Stokes
Documents
Termination secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Howard
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Howard
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: Summer Farm West Haddon Road Crick Northampton Northants NN6 7SQ
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 19 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 18 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Annual return company with made up date no member list
Date: 09 Mar 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Howard
Documents
Annual return company with made up date no member list
Date: 04 Dec 2009
Action Date: 09 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-09
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-09
Old address: the Round Tin Barn Victors Barns Northampton Road Brixworth Northamptonshire NN6 9DQ
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Main
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/08
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX
Documents
Accounts with accounts type dormant
Date: 25 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/07
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/06
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/05
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 26 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HANOVER PRIVATE OFFICE LIMITED
7 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 05239519 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM BESPOKE EVENTS LIMITED
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 10715363 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 FOXHOLES ROAD,POOLE,BH15 3NE
Number: | 10220578 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANCETAKE PROPERTY MANAGEMENT LIMITED
71 ST. OLAF'S ROAD,LONDON,SW6 7DN
Number: | 02823271 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TEES COTTAGE PUMPING STATION (DARLINGTON)
TEES COTTAGE PUMPING STATION,DARLINGTON,DL3 8TF
Number: | 02383678 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SCHOOL HOUSE TATTENHOE LANE,MILTON KEYNES,MK3 7EG
Number: | 03879703 |
Status: | ACTIVE |
Category: | Private Limited Company |