About

Registered Number: 03299968
Date of Incorporation: 08/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 475 Salisbury House London Wall, London, EC2M 5QQ,

 

Cottesmore Court (Garage) Ltd was setup in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of Cottesmore Court (Garage) Ltd are listed as Simpson, Mark Emery, Skepper, Edmund Cecil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Mark Emery 08 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SKEPPER, Edmund Cecil 08 January 1997 09 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CH01 - Change of particulars for director 06 July 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 25 November 2009
AD01 - Change of registered office address 09 November 2009
AD01 - Change of registered office address 02 November 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 24 January 1999
363s - Annual Return 16 September 1998
DISS40 - Notice of striking-off action discontinued 08 September 1998
AA - Annual Accounts 07 September 1998
GAZ1 - First notification of strike-off action in London Gazette 11 August 1998
225 - Change of Accounting Reference Date 16 April 1998
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.