COTTERPARK PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LESTER LANDAU

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY IRENE EVANS

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/07/1116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 01/07/2011

View Document

16/07/1116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/07/1116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 01/07/2011

View Document

16/07/1116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LESTER LANDAU / 01/07/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 71 FAIRFAX ROAD LONDON GREATER LONDON NW6 4EE

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: THE COACH HOUSE 7A LYNDHURST GARDENS LONDON NW3 5NS

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: C/O CURRY POPECK 87 WIMPOLE STREET LONDON GREATER LONDON W1G 9RL

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: ROCHMAN LANDAU 3RD FLOOR 45 MORTIMER STREET LONDON W1N 7TD

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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