WHITE HART COTSWOLDS MANAGEMENT COMPANY LIMITED

05023464
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Termination of appointment of director (Ryan Leigh Cooke) 1 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 officers Appointment of director (Mr Ryan Leigh Cooke) 2 Buy now
23 Nov 2021 officers Appointment of director (Mrs Janie Claire Hextall) 2 Buy now
12 Apr 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 officers Termination of appointment of director (Timothy Robin John Coates) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (Robin Anthony Arkell Coates) 1 Buy now
09 Apr 2021 officers Appointment of director (Mr John Anthony Kirk) 2 Buy now
09 Apr 2021 officers Appointment of director (Mrs Marie-Christine Kirk) 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 2 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2020 officers Appointment of corporate secretary (Covenant Management Limited) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Carina Maria Hill) 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2018 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
16 Mar 2018 officers Appointment of director (Timothy Robin John Coates) 3 Buy now
16 Mar 2018 officers Appointment of director (Mr Robin Anthony Arkell Coates) 3 Buy now
19 Feb 2018 accounts Annual Accounts 3 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 3 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2016 officers Termination of appointment of director (David Lawson Graaff) 2 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
27 Jan 2016 officers Change of particulars for director (Miss Carina Maria Hill) 2 Buy now
27 Aug 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
23 Apr 2015 accounts Annual Accounts 6 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 officers Appointment of director (Miss Carina Maria Hill) 2 Buy now
16 Feb 2010 annual-return Annual Return 3 Buy now
16 Feb 2010 officers Change of particulars for director (David Graaff) 2 Buy now
26 Nov 2009 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
26 Nov 2009 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
27 Apr 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
14 Apr 2009 officers Appointment terminated director catherine blundell 1 Buy now
17 Feb 2009 annual-return Annual return made up to 22/01/09 2 Buy now
12 Feb 2009 officers Secretary's change of particulars / shane bland / 12/02/2009 1 Buy now
21 May 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Annual return made up to 22/01/08 2 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: nelson house, 2 hamilton terrace, leamington spa, warwickshire CV32 4LY 1 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: nelson house, 2 hamilton terrace, leamington spa, warwickshire CV32 4LY 1 Buy now
08 Jun 2007 annual-return Annual return made up to 22/01/07 2 Buy now
03 Jun 2007 officers Director resigned 1 Buy now
03 Jun 2007 officers Director resigned 1 Buy now
03 Jun 2007 officers Director resigned 1 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: brook house, birmingham road, henley in arden, warwickshire B95 5QR 1 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
07 Feb 2006 annual-return Annual return made up to 22/01/06 4 Buy now
30 Mar 2005 accounts Annual Accounts 4 Buy now
28 Jan 2005 annual-return Annual return made up to 22/01/05 4 Buy now
07 Jul 2004 officers New director appointed 5 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
13 Mar 2004 officers Secretary resigned 1 Buy now
13 Mar 2004 officers New secretary appointed 2 Buy now
13 Mar 2004 officers New director appointed 2 Buy now
13 Mar 2004 officers New director appointed 2 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
22 Jan 2004 incorporation Incorporation Company 25 Buy now