About

Registered Number: 04399190
Date of Incorporation: 20/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: A CRESSY ASSOCIATES LTD, The Main Gate House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY,

 

Established in 2002, Cottesmore Management Consulting Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at Cottesmore Management Consulting Ltd. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David Jonathan 21 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 11 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
363s - Annual Return 21 May 2003
CERTNM - Change of name certificate 20 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.