COTTENHAM PARK PROPERTY COMPANY LIMITED(THE)

Company Documents

DateDescription
03/05/153 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/153 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM SUTTON THATCH 7 THE MOUNT ESHER SURREY KT10 8LQ

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1416 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1416 October 2014 DECLARATION OF SOLVENCY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN BRITTON / 20/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 44 COOMBE LANE RAYNES PARK LONDON SW20 0LA UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

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

View Document

29/06/1029 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAMILTON CLARK / 11/04/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN BRITTON / 11/04/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 44 COOMBE LANE RAYNES PARK LONDON SW20 0LD

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 44, COOMBE LANE, RAYNES PARK, LONDON SW20 0LA

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/06/0211 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/11/9125 November 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/11/9125 November 1991 RETURN MADE UP TO 11/04/90; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/08/894 August 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

27/03/8727 March 1987 RETURN MADE UP TO 26/04/85; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

26/09/5226 September 1952 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