About

Registered Number: 04548207
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

The Coggs Management Company Ltd was registered on 30 September 2002 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the organisation. Massingham, Julian Roy, Price, Graham Boyd, Titman, Clive William, Dr, Baxter, Gillian, Carruthers, Laura, Tate, William Stanley are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSINGHAM, Julian Roy 04 March 2015 - 1
PRICE, Graham Boyd 07 May 2015 - 1
TITMAN, Clive William, Dr 04 March 2015 - 1
BAXTER, Gillian 12 October 2004 20 October 2004 1
CARRUTHERS, Laura 20 April 2012 15 May 2014 1
TATE, William Stanley 12 October 2004 13 April 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 07 May 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 18 September 2009
353 - Register of members 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2002
MEM/ARTS - N/A 17 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.