About

Registered Number: 04892505
Date of Incorporation: 09/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH,

 

Cortonwood (Management) Two Company Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This company does not have any directors. We don't know the number of employees at Cortonwood (Management) Two Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 14 May 2019
PSC05 - N/A 12 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 12 January 2018
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 09 January 2017
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 28 May 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 12 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 12 January 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 06 December 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
225 - Change of Accounting Reference Date 30 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
123 - Notice of increase in nominal capital 07 January 2004
225 - Change of Accounting Reference Date 06 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
CERTNM - Change of name certificate 27 November 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.