COTTONFIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Romin Nekooie as a director on 2025-02-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Termination of appointment of Thomas Edmund Ivinson as a director on 2024-06-21

View Document

18/06/2418 June 2024 Termination of appointment of David Alexander Rigby as a director on 2024-06-10

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

08/01/248 January 2024 Appointment of Mr Harry David Wilbraham as a director on 2024-01-08

View Document

16/10/2316 October 2023 Appointment of Mr Amir Barik as a director on 2022-10-22

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Amir Barik as a director on 2022-10-25

View Document

20/07/2320 July 2023 Appointment of Mr Andrew Brian Cretney as a director on 2023-07-10

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Mr Amir Barik as a director on 2022-10-25

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Rebekah Susan Wilkins as a director on 2021-06-24

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BIRCH / 20/01/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH BIRCH / 20/01/2021

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MS REBEKAH SUSAN WILKINS

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER RIGBY

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LILI MARFANI

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR THOMAS EDMUND IVINSON

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SQUIRE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BAKER

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED DR ELIZABETH LAURA SQUIRE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPINDLER

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

29/03/1629 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED LILI PHAIK-LI MARFANI

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BIRCH / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH BIRCH / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPINDLER / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA BAKER / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL MICHAEL SYKES / 18/02/2016

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LTD

View Document

16/02/1616 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH BIRCH / 15/02/2016

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY JP AND BRIMELOW BLOCK MANAGEMENT LLP

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPINDLER / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL MICHAEL SYKES / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BIRCH / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 CORPORATE SECRETARY APPOINTED JP AND BRIMELOW BLOCK MANAGEMENT LLP

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED DR SAMANTHA BAKER

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED JOHN SPINDLER

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED DIANA BIRCH

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED DR NEIL MICHAEL SYKES

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED TERENCE JOSEPH BIRCH

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 95 BURY OLD ROAD WHITEFIELD MANCHESTER M45 7AY

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 01/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/04/1326 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 516 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4BS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PHILIP JOHN SMITH

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT NATHANIEL SMITH

View Document

10/02/0910 February 2009 CURRSHO FROM 31/01/2010 TO 30/06/2009

View Document

10/02/0910 February 2009 ADOPT ARTICLES 04/02/2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/01/0921 January 2009 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