About

Registered Number: 05309257
Date of Incorporation: 09/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 19 Cofton Lake Road, Cofton Hackett Rednal, Birmingham, Worcestershire, B45 8PL

 

Cofton Lake Conservation Ltd was registered on 09 December 2004, it has a status of "Active". The companies directors are Carr, Diane Beryl, Garvey, Susan Elizabeth, Owen, John Gary, Dr, Townsend, David Charles, Walsh, Timothy John, Whitby, Paul, Jones, Colin Reginald, Marson, Ian John, Newbery, Keith, Smith, Geoffrey David. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Diane Beryl 09 December 2004 - 1
GARVEY, Susan Elizabeth 30 November 2005 - 1
OWEN, John Gary, Dr 30 November 2005 - 1
TOWNSEND, David Charles 30 November 2005 - 1
WALSH, Timothy John 24 April 2016 - 1
WHITBY, Paul 27 March 2014 - 1
JONES, Colin Reginald 30 November 2005 25 March 2014 1
MARSON, Ian John 30 November 2005 04 March 2011 1
NEWBERY, Keith 09 December 2004 30 November 2005 1
SMITH, Geoffrey David 04 April 2012 24 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 09 January 2007
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.