About

Registered Number: 03611982
Date of Incorporation: 07/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: ANDY VARNAM, 8 Ebor Court, Redhouse Interchange Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Having been setup in 1998, Cortonwood (Management) Company Ltd are based in South Yorkshire, it's status at Companies House is "Active". There are 3 directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Melvin James Edwin 16 September 1998 12 August 2004 1
THOMPSON, George Brian 16 September 1998 06 November 2000 1
Secretary Name Appointed Resigned Total Appointments
KIRKHAM, Pauline, Lady 24 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 21 January 2010
AR01 - Annual Return 12 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 September 2006
363s - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
363s - Annual Return 06 January 2004
MISC - Miscellaneous document 06 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 10 April 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
363s - Annual Return 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
225 - Change of Accounting Reference Date 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 1998
CERTNM - Change of name certificate 25 September 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.