COTTAGE CONTRACT FURNISHERS LIMITED
Status | ACTIVE |
Company No. | 06894723 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 14 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COTTAGE CONTRACT FURNISHERS LIMITED is an active private limited company with number 06894723. It was incorporated 14 years, 11 months, 22 days ago, on 05 May 2009. The company address is 3rd Floor Northern Assurance Building 3rd Floor Northern Assurance Building, Manchester, M2 4DN.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-27
Charge number: 068947230005
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mitchell
Change date: 2015-06-12
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Simon Barlow
Termination date: 2014-10-16
Documents
Accounts with accounts type small
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-03
Officer name: James Mitchell
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Simon Barlow
Change date: 2013-05-03
Documents
Accounts with accounts type small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Old address: 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN United Kingdom
Change date: 2012-05-18
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change account reference date company current extended
Date: 12 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Timothy Barlow
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 30 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HIGH BORRANS FARM,WINDERMERE,LA23 1JS
Number: | 07037734 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 02055104 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,RAINHAM,RM13 9GP
Number: | 11168138 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CM CONSULTING SERVICES LIMITED
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11435493 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL016944 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 CORNWALL STREET,CHESTER,CH1 3JF
Number: | 09507485 |
Status: | ACTIVE |
Category: | Private Limited Company |