COTTONS LANDING MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/09/2320 September 2023 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Appointment of Mr Nicholas John Bennett as a director on 2023-02-24

View Document

17/03/2317 March 2023 Termination of appointment of Phillip Guy Tweddle as a director on 2023-02-24

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN GREIG / 03/03/2020

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAMILLE WAXER

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES NG

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOLLETT

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR PHILLIP GUY TWEDDLE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR STEVE JOHN GREIG

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS CAMILLE WAXER

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHOW

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR CHARLES NG

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

09/07/099 July 2009 DIRECTOR APPOINTED WILLIAM JOHN PAUL MOLLETT

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MALCOLM JONDAT CHOW

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR HUSEIN FAZAL

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CONWAY

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 28 WELLESLEY ROAD CROYDON SURREY CR9 2BP

View Document

13/08/9013 August 1990 EXEMPTION FROM APPOINTING AUDITORS 17/03/90

View Document

13/08/9013 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/01/8926 January 1989 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