This company is commonly known as C.o.f. Developments Limited. The company was founded 35 years ago and was given the registration number 02312377. The firm's registered office is in REDHILL. You can find them at The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | C.O.F. DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02312377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Roseneath Road, Battersea, London, United Kingdom, SW11 6AQ | Secretary | 14 February 2014 | Active |
76 Fentiman Road, London, SW8 1LA | Director | - | Active |
108, Roseneath Road, Battersea, London, SW11 6AQ | Director | 12 February 2008 | Active |
Astley House 33 Notting Hill Gate, London, W11 3JQ | Secretary | 01 November 2002 | Active |
46 Connaught Street, London, W2 2AA | Secretary | - | Active |
76 Fentiman Road, London, SW8 1LA | Director | - | Active |
The Estate Of Manuel Valina-Lopez Deceased | ||
Notified on | : | 12 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2023 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 76, Fentiman Road, London, United Kingdom, SW8 1LA |
Nature of control | : |
|
Mr Manuel Valina-Lopez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 76, Fentiman Road, London, United Kingdom, SW8 1LA |
Nature of control | : |
|
Mrs Maria Josefa Golan Santos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 76, Fentiman Road, London, United Kingdom, SW8 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.