Established in 2002, Swiss Cottage Court Management Ltd has its registered office in Filey in North Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 9 directors listed as Himsworth, David Ian, Himsworth, Jane, Holah, Jill, Malkin, Roy, Moran, Katherine Patricia, Buxton, Sheridan, Buxton, Robert Garrick, Grimston, Malcolm Gerald, Walker, Jack Longman at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIMSWORTH, David Ian | 22 May 2017 | - | 1 |
HIMSWORTH, Jane | 27 April 2017 | - | 1 |
HOLAH, Jill | 15 April 2019 | - | 1 |
MALKIN, Roy | 15 April 2019 | - | 1 |
MORAN, Katherine Patricia | 26 November 2005 | - | 1 |
BUXTON, Robert Garrick | 13 May 2002 | 01 May 2018 | 1 |
GRIMSTON, Malcolm Gerald | 11 November 2005 | 17 July 2008 | 1 |
WALKER, Jack Longman | 01 November 2005 | 24 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUXTON, Sheridan | 13 May 2002 | 31 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CH01 - Change of particulars for director | 24 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 22 May 2017 | |
CS01 - N/A | 29 April 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 25 January 2014 | |
AR01 - Annual Return | 25 May 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
NEWINC - New incorporation documents | 30 April 2002 |