COTMANFIELDS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

02/12/212 December 2021 Termination of appointment of Andrew Grant Petter as a director on 2021-11-26

View Document

29/11/2129 November 2021 Termination of appointment of Yvonne Kelsey as a secretary on 2021-11-26

View Document

29/11/2129 November 2021 Appointment of Mr Andrew Grant Petter as a director on 2021-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 2 DUKE STREET C/O BLACKFISH CAPITAL LTD, 1ST FLOOR LONDON SW1Y 6BN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR VENETIA LEAN

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 5 SAVILE ROW LONDON W1S 3PB

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

14/07/1714 July 2017 CESSATION OF AURELIEN DAVID ROWLAND AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BLACKFISH SERVICES 5 SAVILE ROW LONDON W1S 3PB UNITED KINGDOM

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS YVONNE KELSEY

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 16/08/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENETIA MONIQUE LEAN / 16/08/2011

View Document

07/09/117 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 SAVILE ROW LONDON W1S 3PD

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR ANDREW JAMES YUILL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 5 SAVILLE ROW LONDON WIS 3PD

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 7 THE SANCTUARY LONDON SW1P 3JS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET ST JAMESS PARK LONDON SW1H 9HP

View Document

03/08/013 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 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