This company is commonly known as Cotleigh Consulting Limited. The company was founded 25 years ago and was given the registration number 03592674. The firm's registered office is in HODDESDON. You can find them at Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COTLEIGH CONSULTING LIMITED |
---|---|---|
Company Number | : | 03592674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England, EN11 8EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ | Secretary | 11 February 2006 | Active |
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ | Director | 15 May 2019 | Active |
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ | Director | 01 June 2020 | Active |
10 Primrose Drive, Hertford, SG13 7TG | Secretary | 03 July 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 03 July 1998 | Active |
28 Balmore Crescent, Cock Fosters, London, EN4 9ND | Director | 03 July 1998 | Active |
8 Wilkins Grove, Longcroft Lane, Welwyn Garden City, AL8 6JS | Director | 03 July 1998 | Active |
Nicholas Roger Markham | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ |
Nature of control | : |
|
Mrs Janet Markham | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ |
Nature of control | : |
|
Mr Roger Markham | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Limes Court, Conduit Lane, Hoddesdon, England, EN11 8EP |
Nature of control | : |
|
Mr Richard Stretton Thelwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Amwell House, 19 Amwell Street, Hoddesdon, EN11 8TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person secretary company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.