COTLEIGH FLAT MANAGEMENT LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

20/07/2120 July 2021 Appointment of Ms Naomi Jasmine Parmar as a director on 2021-06-28

View Document

20/07/2120 July 2021 Termination of appointment of Alexander Martin Raymond Thornton De Mauroy as a director on 2021-06-28

View Document

20/07/2120 July 2021 Cessation of Alexander Martin Raymond Thornton De Mauroy as a person with significant control on 2021-06-28

View Document

20/07/2120 July 2021 Notification of Naomi Jasmine Parmar as a person with significant control on 2021-06-28

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY KATE JEFFREY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ALEXANDER MARTIN RAYMOND THORNTON DE MAUROY

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FLAT B 64 COTLEIGH ROAD WEST HAMPSTEAD LONDON NW6 2NP

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARTIN RAYMOND THORNTON DE MAUROY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY ASITHA RANATUNGA

View Document

27/01/2027 January 2020 CESSATION OF ASITHA NANDIKA RANATUNGA AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASITHA RANATUNGA

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS SALLY KATE JEFFREY

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR ASITHA NANDIKA RANATUNGA

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY KATRINA DAMIGOS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAMIGOS

View Document

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE STUART

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ASITHA NANDIKA RANATUNGA

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DAMIGOS / 29/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STUART / 29/03/2010

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED MISS KATRINA DAMIGOS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MISS CHARLOTTE DAMIGOS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR KATY BERRY

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY ROBBIE WOODMAN

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM FLAT A 64 COTLEIGH ROAD LONDON NW6 2NP

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 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