About

Registered Number: 04017958
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 356 Meadow Head, Sheffield, S8 7UJ,

 

Cowley Court (Chapeltown) Management Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Mcdonald, Richard, Ibbotson, Norma, Kershaw, Jeff, Rousell, David Victor, Crofts, Raymond, Crookes, David, Plain, Albert George, Rennie, Mavis, Smith, Alan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTSON, Norma 27 May 2009 - 1
KERSHAW, Jeff 14 May 2014 - 1
ROUSELL, David Victor 25 September 2002 - 1
CROFTS, Raymond 19 June 2009 27 September 2013 1
CROOKES, David 29 October 2001 06 June 2002 1
PLAIN, Albert George 29 October 2001 12 April 2008 1
RENNIE, Mavis 12 April 2008 17 August 2017 1
SMITH, Alan James 29 October 2001 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Richard 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 12 May 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AP03 - Appointment of secretary 12 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 25 March 2015
CH04 - Change of particulars for corporate secretary 24 March 2015
AP04 - Appointment of corporate secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 24 January 2014
CH04 - Change of particulars for corporate secretary 11 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
325 - Location of register of directors' interests in shares etc 03 December 2002
353 - Register of members 03 December 2002
287 - Change in situation or address of Registered Office 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.