4O COTLEIGH ROAD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Cessation of Christopher Barnaby Noyes as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Barnaby Noyes as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Barnaby Noyes as a secretary on 2022-04-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1630 September 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/13 TOTAL EXEMPTION FULL

View Document



22/09/1322 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

16/09/1216 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/06/1126 June 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: IMBALA NORTH END BROOK STEEPLE MORDEN ROYSTON SG8 0PH

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 3 NEW BURLINGTON MEWS LONDON W1B 4QB

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company