COTTERIDGE 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
05/03/255 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CESSATION OF HARJINDER SINGH AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURJINDER SANGHERA

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MANINDER SANGHERA

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS SURJINDER SANGHERA

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE MALTINGS 2 ANDERSON ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B6 6AR ENGLAND

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 16/04/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106262210004

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106262210003

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106262210002

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106262210001

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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