COTSWOLD COURT (EASTBOURNE) LTD
Status | ACTIVE |
Company No. | 07004417 |
Category | Private Limited Company |
Incorporated | 29 Aug 2009 |
Age | 14 years, 9 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Brown
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Milne
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Kingham
Documents
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
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Counahan
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Winn
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Counahan
Documents
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
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
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
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
Some Companies
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 |
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 |
20 THE SQUARE THE SQUARE,BOSTON,PE20 1HT
Number: | 11780771 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 05714976 |
Status: | ACTIVE |
Category: | Private Limited Company |