About

Registered Number: 03982782
Date of Incorporation: 28/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 15a Waterloo Street, Weston-Super-Mare, BS23 1LA,

 

Having been setup in 2000, Cotford Green Apartments Management Company Ltd have registered office in Weston-Super-Mare, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Goldby, Tom, Power, Marilyn, Kemp, Josephine Louisa, Mollison, Vera Lilian, Thomas, Susan Valerie, Turpin, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDBY, Tom 09 November 2015 - 1
POWER, Marilyn 07 November 2019 - 1
KEMP, Josephine Louisa 18 July 2002 09 November 2015 1
MOLLISON, Vera Lilian 18 July 2002 04 June 2008 1
THOMAS, Susan Valerie 18 July 2002 25 June 2003 1
TURPIN, Susan Elizabeth 20 January 2004 18 March 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 21 February 2020
AP01 - Appointment of director 12 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 10 July 2018
TM02 - Termination of appointment of secretary 21 May 2018
AP04 - Appointment of corporate secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AP04 - Appointment of corporate secretary 30 January 2014
AD01 - Change of registered office address 30 January 2014
TM02 - Termination of appointment of secretary 08 November 2013
AD01 - Change of registered office address 08 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 10 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
225 - Change of Accounting Reference Date 26 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.