THE COTTENHAM COURTYARDS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Appointment of Ms Susan Stacey as a director on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Angela Knight as a director on 2025-06-13

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Appointment of Ms Angela Knight as a director on 2023-06-14

View Document

28/06/2328 June 2023 Appointment of Mr Leslie Arthur Howe as a director on 2023-06-14

View Document

28/06/2328 June 2023 Termination of appointment of Adrian John Knights as a director on 2023-06-14

View Document

28/06/2328 June 2023 Appointment of Mr Simon Peter Ward as a director on 2023-06-14

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

09/02/239 February 2023 Termination of appointment of Christine Van Gelderen as a director on 2023-02-09

View Document

21/12/2221 December 2022 Appointment of Christine Van Gelderen as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Adrian John Knights as a director on 2022-12-09

View Document

21/12/2221 December 2022 Registered office address changed from 17 Moores Court Cottenham Cambridge Cambridgeshire CB24 8XH United Kingdom to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX on 2022-12-21

View Document

20/12/2220 December 2022 Termination of appointment of Christine Van Gelderen as a director on 2022-12-09

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Termination of appointment of Suzanne Elisabet Barbara Robert as a director on 2021-06-21

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 5 MOORES COURT COTTENHAM CAMBRIDGE CB24 8XH

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MRS JENNIFER REBECCA HOWE

View Document

02/10/202 October 2020 CORPORATE SECRETARY APPOINTED THE MHH PARTNERSHIP LIMITED

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY GAWTHROP

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, SECRETARY AUDREY GAWTHROP

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MS SUZANNE ELISABET BARBARA ROBERT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

16/10/1916 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

22/10/1822 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

02/11/172 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / AUDREY GAWTHROP / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY GAWTHROP / 15/12/2016

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE GOSS

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GAWTHROP / 20/04/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VAN GELDEREN / 20/04/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GOSS / 20/04/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GAWTHROP / 27/09/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 1 MOORES COURT COTTENHAM CAMBRIDGE CB24 8XH

View Document

07/06/127 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1026 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEATON MILLER / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GOSS / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VAN GELDEREN / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GAWTHROP / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AUDREY GAWTHROP / 25/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 1 THE SPINNEY BROAD LANE, COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8RN

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/04/01; CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 20/04/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 24/04/95; CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/04/92; CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 194 HIGH STREET COTTSNHAM CAMBRIDGE CB4 1NX

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/04/8921 April 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/11/8825 November 1988 WD 17/11/88 AD 31/10/88--------- £ SI 4@1=4 £ IC 7/11

View Document

24/08/8824 August 1988 WD 18/07/88 AD 12/04/88-30/06/88 £ SI 5@1=5 £ IC 2/7

View Document

14/06/8814 June 1988 WD 10/05/88 PD 18/02/88--------- £ SI 2@1

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 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