COTSWOLD COURT (EASTBOURNE) LTD

Flat 1 Cotswold Court Flat 1 Cotswold Court, Eastbourne, BN21 4JB, England
StatusACTIVE
Company No.07004417
CategoryPrivate Limited Company
Incorporated29 Aug 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD COURT (EASTBOURNE) LTD is an active private limited company with number 07004417. It was incorporated 14 years, 9 months, 7 days ago, on 29 August 2009. The company address is Flat 1 Cotswold Court Flat 1 Cotswold Court, Eastbourne, BN21 4JB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mrs Agnes Takacs

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aggie Jonas

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Croft

Termination date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-02

Officer name: David Winn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Miss Kathleen Ann Mclaughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Kathleen Ann Mclaughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: John Michael Croft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathleen Ann Mclaughlin

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: C/O John Croft Esq Petersfield House Dog Kennel Lane Hadlow Down East Sussex TN22 4EL

New address: Flat 1 Cotswold Court 18 Blackwater Road Eastbourne BN21 4JB

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Michael Croft

Change date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ramezan

Appointment date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-28

Officer name: Ms Kathleen Ann Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-20

Officer name: Suzanne Milne

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Michael Colin Doctors

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Michael Colin Doctors

Documents

View document PDF

Change person director company with change date

Date: 01 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miahcael Colin Doctors

Change date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miahcael Colin Doctors

Appointment date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Brown

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Milne

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Kingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Counahan

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Winn

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Counahan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Raphael Counahan

Change date: 2010-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORHAMPTON HAULAGE LTD

61 BENTLEY AVENUE,MANCHESTER,M24 2RQ

Number:08971809
Status:ACTIVE
Category:Private Limited Company

DEER LEAP PROPERTY DEVELOPMENTS LIMITED

C/O EMH ASSOCIATES, HEATH END FARM HEATH END,STRATFORD-UPON-AVON,CV37 0PL

Number:10802141
Status:ACTIVE
Category:Private Limited Company

GELATO PROJECT LTD

41 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS

Number:10726397
Status:ACTIVE
Category:Private Limited Company

GIA PROPERTIES (INTERNATIONAL) LIMITED

342 HOE STREET,LONDON,E17 9PX

Number:06755410
Status:ACTIVE
Category:Private Limited Company

JULS AND SONS LTD

20 THE SQUARE THE SQUARE,BOSTON,PE20 1HT

Number:11780771
Status:ACTIVE
Category:Private Limited Company

S J & M TURNER LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:05714976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source