COTIS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/06/2410 June 2024 Director's details changed for Mrs Kathryn Helen Milner on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Dr Ian David Milner on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to 16 Augusta Street Grimsby North East Lincolnshire DN34 4TA on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Dr Ian David Milner as a person with significant control on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from 42 Lord Drive Pocklington York YO42 2PB England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2023-10-27

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HELEN MILNER / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / DR IAN DAVID MILNER / 11/09/2019

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN HELEN MILNER / 11/09/2019

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MILNER / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 1 THE COACH HOUSE BURNBY LANE POCKLINGTON YORK ENGLAND

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM WOODSIDE WELBURN YORK YO60 7EL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED COTIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062299700002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062299700001

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/07/102 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HELEN MILNER / 31/12/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HELEN MILNER / 31/12/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MILNER / 31/12/2009

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company