Company number 08156092
Status Active
Incorporation Date 25 July 2012
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE FORSHAW HEATH LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Total exemption full accounts made up to 25 July 2016; Total exemption full accounts made up to 25 July 2015; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of COTON HOUSE RUGBY LIMITED are www.cotonhouserugby.co.uk, and www.coton-house-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Coton House Rugby Limited is a Private Limited Company.
The company registration number is 08156092. Coton House Rugby Limited has been working since 25 July 2012.
The present status of the company is Active. The registered address of Coton House Rugby Limited is The Old School House Forshaw Heath Lane Earlswood Solihull West Midlands B94 5lh. . BENNETT, Caron Ann is a Director of the company. LAL, Roger is a Director of the company. Director DOWNER, John Gary has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Director
LAL, Roger
Appointed Date: 05 February 2014
60 years old
Resigned Directors
Director
DOWNER, John Gary
Resigned: 05 February 2014
Appointed Date: 25 July 2012
58 years old
Persons With Significant Control
Mr John Gary Downer
Notified on: 22 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more
COTON HOUSE RUGBY LIMITED Events
24 Apr 2017
Total exemption full accounts made up to 25 July 2016
23 Feb 2017
Total exemption full accounts made up to 25 July 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
11 Jul 2016
Previous accounting period shortened from 26 July 2015 to 25 July 2015
20 Apr 2016
Previous accounting period shortened from 27 July 2015 to 26 July 2015
...
... and 15 more events
27 Nov 2013
Registered office address changed from , 2 Relton Mews, London, SW7 1ET, United Kingdom on 27 November 2013
09 Sep 2013
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
20 May 2013
Registration of charge 081560920002
10 May 2013
Registration of charge 081560920001
25 Jul 2012
Incorporation
28 April 2014
Charge code 0815 6092 0004
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0815 6092 0003
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being coton house management college…
30 April 2013
Charge code 0815 6092 0002
Delivered: 20 May 2013
Status: Satisfied
on 6 May 2014
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0815 6092 0001
Delivered: 10 May 2013
Status: Satisfied
on 6 May 2014
Persons entitled: Goldentree Financial Services PLC
Description: F/H coton house management college rugby t/no WK398803…