THE COGGS MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-08-24 View Report
Accounts. Accounts type dormant. 2023-01-24 View Report
Officers. Officer name: Mr Norman Andreasen. Appointment date: 2022-12-29. 2022-12-29 View Report
Officers. Officer name: Julian Roy Massingham. Termination date: 2022-12-01. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-08-25 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Confirmation statement. Statement with updates. 2021-08-24 View Report
Accounts. Accounts type dormant. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-08-19 View Report
Accounts. Accounts type dormant. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Officers. Officer name: Graham Boyd Price. Appointment date: 2015-05-07. 2015-05-19 View Report
Accounts. Accounts type dormant. 2015-05-07 View Report
Officers. Officer name: Colin Ord. Termination date: 2015-04-26. 2015-04-27 View Report
Officers. Officer name: Dr Clive William Titman. Appointment date: 2015-03-04. 2015-03-23 View Report
Officers. Officer name: Julian Roy Massingham. Appointment date: 2015-03-04. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Address. Change date: 2014-09-22. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. 2014-09-22 View Report
Accounts. Accounts type dormant. 2014-06-11 View Report
Officers. Officer name: Mr Colin Ord. 2014-05-15 View Report
Officers. Officer name: Laura Carruthers. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type dormant. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Officers. Officer name: Laura Carruthers. 2012-05-21 View Report
Officers. Officer name: Colin Ord. 2012-05-17 View Report
Accounts. Accounts type dormant. 2012-05-09 View Report
Officers. Officer name: Mr Colin Ord. 2012-04-17 View Report
Officers. Officer name: William Tate. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Kingston Property Services Limited. Change date: 2009-10-01. 2010-09-17 View Report
Officers. Officer name: William Stanley Tate. Change date: 2009-10-01. 2010-09-17 View Report
Accounts. Accounts type dormant. 2010-06-11 View Report
Annual return. Legacy. 2009-09-18 View Report
Address. Description: Location of register of members. 2009-09-17 View Report
Address. Description: Location of debenture register. 2009-09-17 View Report
Address. Description: Registered office changed on 17/09/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england. 2009-09-17 View Report
Accounts. Accounts type dormant. 2009-07-03 View Report
Annual return. Legacy. 2008-09-22 View Report