COTLEIGH CONSULTING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Change of details for Mrs Janet Markham as a person with significant control on 2019-05-31

View Document

25/07/2425 July 2024 Change of details for Nicholas Roger Markham as a person with significant control on 2020-01-28

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Richard Stretton Thelwell as a director on 2024-07-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Nicholas Roger Markham as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Secretary's details changed for Janet Markham on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Richard Stretton Thelwell on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Nicholas Roger Markham on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Janet Markham as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2022-02-08

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR RICHARD STRETTON THELWELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET MARKHAM / 28/01/2020

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARKHAM

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER MARKHAM / 28/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARKHAM

View Document

31/07/1931 July 2019 CESSATION OF ROGER MARKHAM AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR NICHOLAS ROGER MARKHAM

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MARKHAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/08/174 August 2017 CESSATION OF RICHARD STRETTON THELWELL AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARKHAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THELWELL

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM BUILDING 4 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRETTON THELWELL / 01/10/2009

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 ALTER MEM AND ARTS 27/07/99

View Document

21/07/9921 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 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