COTG MANAGEMENT COMPANY LIMITED

05576627
182A MANFORD WAY CHIGWELL ENGLAND IG7 4DG

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 5 Buy now
08 Jan 2024 accounts Annual Accounts 8 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Appointment of corporate secretary (Manage My Block Limited) 2 Buy now
14 Aug 2023 officers Termination of appointment of secretary (David Ralph Cohen) 1 Buy now
26 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 officers Appointment of secretary (Mr David Ralph Cohen) 2 Buy now
23 Feb 2023 officers Termination of appointment of secretary (John Trevor Price) 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2022 accounts Annual Accounts 9 Buy now
10 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 accounts Annual Accounts 8 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 8 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 5 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Termination of appointment of director (Daniel Grafton Hoskins) 1 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
15 Sep 2015 officers Appointment of director (Mr Michael John Holland) 2 Buy now
18 Aug 2015 accounts Annual Accounts 4 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Daniel Grafton Hoskins) 2 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 4 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 officers Appointment of director (Lionel Stanley Adams) 2 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
16 Nov 2010 officers Termination of appointment of director (Simon Lane) 1 Buy now
16 Nov 2010 officers Change of particulars for director (Daniel Hoskins) 2 Buy now
24 Sep 2010 accounts Annual Accounts 4 Buy now
14 Oct 2009 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
13 Oct 2008 accounts Annual Accounts 4 Buy now
30 Sep 2008 annual-return Return made up to 28/09/08; full list of members 6 Buy now
30 Sep 2008 officers Appointment terminated secretary simon lane 1 Buy now
20 Aug 2008 officers Secretary appointed john trevor price 2 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
12 Nov 2007 annual-return Return made up to 28/09/07; full list of members 4 Buy now
05 Sep 2007 accounts Annual Accounts 4 Buy now
30 Aug 2007 officers New secretary appointed 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 officers New director appointed 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New secretary appointed 1 Buy now
22 Jun 2007 accounts Accounting reference date extended from 30/09/06 to 24/12/06 1 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
15 Nov 2006 annual-return Return made up to 28/09/06; full list of members 8 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: 499-501 high road woodford green essex IG8 0SR 1 Buy now
23 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2005 officers New director appointed 2 Buy now
23 Nov 2005 officers Secretary resigned 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
28 Sep 2005 incorporation Incorporation Company 19 Buy now