COTTON HALL BARNS MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2020-04-07 delete address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2020-04-07 insert address HULME HALL HULME HALL LANE ALLOSTOCK KNUTSFORD ENGLAND WA16 9JN
2020-04-07 update registered_address
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07 delete address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE ENGLAND SK3 8HZ
2015-09-07 insert address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-05 update statutory_documents 19/07/15 FULL LIST
2015-01-07 delete address 10 SANDFORD CRESCENT WESTON CREWE ENGLAND CW2 5GJ
2015-01-07 insert address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE ENGLAND SK3 8HZ
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2015-01-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 10 SANDFORD CRESCENT WESTON CREWE CW2 5GJ
2014-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-01 update statutory_documents 19/07/14 FULL LIST
2014-11-18 update statutory_documents FIRST GAZETTE
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-24 update statutory_documents 19/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address COTTON HALL MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7ET
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert address 10 SANDFORD CRESCENT WESTON CREWE ENGLAND CW2 5GJ
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-10 update statutory_documents 19/07/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD SPENCER / 09/08/2012
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM COTTON HALL MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7ET
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD SPENCER / 08/08/2012
2012-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN ALISON SPENCER / 08/08/2012
2012-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-21 update statutory_documents 19/07/11 FULL LIST
2011-11-15 update statutory_documents FIRST GAZETTE
2011-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-09 update statutory_documents 19/07/10 FULL LIST
2010-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-02 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-01 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-14 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-10 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents NEW SECRETARY APPOINTED
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-09-06 update statutory_documents SECRETARY RESIGNED
2005-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION