COTTAM HALL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Michael Thomas Davies as a secretary on 2024-11-27 |
27/11/2427 November 2024 | Appointment of Dr Joss Kirkwood Atkinson as a secretary on 2024-11-27 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
29/07/2429 July 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
25/10/2325 October 2023 | Termination of appointment of Gary Goodman as a director on 2023-10-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CLARKE / 30/10/2012 |
22/08/1222 August 2012 | SECRETARY APPOINTED MR STEPHEN JOHN CROOKES |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 41 GREENHILL ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7BG |
22/08/1222 August 2012 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MULLEN |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1125 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANKIN / 30/10/2009 |
29/12/0929 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CLARKE / 30/10/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX MARIE FRANCOISE GENEVIVE RANKIN / 30/10/2009 |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM C/O FIELD CUNNINGHAM & CO SOLICITORS ST JOHNS COURT 70 QUAY STREET MANCHESTER M3 3EJ |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/09/04 |
12/07/0512 July 2005 | ACC. REF. DATE SHORTENED FROM 24/09/05 TO 31/03/05 |
18/10/0418 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 24/09/04 |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 2 PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5SD |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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