About

Registered Number: 08208477
Date of Incorporation: 10/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: NEIL DOUGLAS BLOCK MANAGEMENT, The Dutch Barn, Manor Farm Courtyard, Rowsham, Buckinghamshire, HP22 4QP

 

Cottesmore Rtm Ltd was registered on 10 September 2012 and has its registered office in Rowsham in Buckinghamshire, it has a status of "Active". The companies directors are listed as Cunnigham-oakes, Christopher Stuart, Helibrunn, Katie, Kurz, Neil, Kurz, Neil, Welch, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNIGHAM-OAKES, Christopher Stuart 01 May 2018 - 1
HELIBRUNN, Katie 23 March 2015 - 1
KURZ, Neil 10 September 2012 14 February 2014 1
WELCH, Michael 06 February 2014 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KURZ, Neil 10 September 2012 14 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 September 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 19 January 2016
AA01 - Change of accounting reference date 03 November 2015
AR01 - Annual Return 06 October 2015
CH04 - Change of particulars for corporate secretary 06 October 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
RESOLUTIONS - N/A 07 September 2014
MA - Memorandum and Articles 07 September 2014
AA - Annual Accounts 02 June 2014
AP04 - Appointment of corporate secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 10 October 2013
NEWINC - New incorporation documents 10 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.