About

Registered Number: 05637471
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 The Chase, Rickleton, Washington, NE38 9DX,

 

Cotton House Management Company Ltd was registered on 28 November 2005 with its registered office in Washington. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Patrick Joseph 30 July 2015 - 1
HUNSTON, Enda 28 November 2005 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 December 2011
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
225 - Change of Accounting Reference Date 07 October 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363s - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.