Based in Milton Keynes, Cotefield Interiors Ltd was established in 2005, it's status at Companies House is "Active". The current directors of this business are listed as Allen, Julie Diane, Allen, David Leslie in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, David Leslie | 21 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Julie Diane | 21 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AD01 - Change of registered office address | 29 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AA01 - Change of accounting reference date | 14 April 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 09 December 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
CERTNM - Change of name certificate | 14 March 2006 | |
363s - Annual Return | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2005 | |
287 - Change in situation or address of Registered Office | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
NEWINC - New incorporation documents | 14 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2008 | Outstanding |
N/A |
Rent deposit deed | 02 January 2008 | Outstanding |
N/A |