- Company Overview for COTTAM HALL PROPERTIES LIMITED (04921396)
- Filing history for COTTAM HALL PROPERTIES LIMITED (04921396)
- People for COTTAM HALL PROPERTIES LIMITED (04921396)
- Charges for COTTAM HALL PROPERTIES LIMITED (04921396)
- More for COTTAM HALL PROPERTIES LIMITED (04921396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2018 | PSC01 | Notification of John Joseph Clarke as a person with significant control on 21 March 2018 | |
21 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2018 | PSC07 | Cessation of Cavendish Corporate Investments Pcc Limited Cell 278 as a person with significant control on 20 March 2018 | |
12 Jan 2018 | AP03 | Appointment of Mr Michael Thomas Davies as a secretary on 1 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Stephen John Crookes as a secretary on 1 January 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
14 Jul 2017 | AP01 | Appointment of Mrs Pauline Mary Clarke as a director on 1 July 2017 | |
14 Jul 2017 | AP03 | Appointment of Mr Stephen John Crookes as a secretary on 1 July 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Sarah Joelle Lowe as a secretary on 30 June 2017 | |
04 Apr 2017 | AP03 | Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Oct 2015 | TM01 | Termination of appointment of Ian Rankin as a director on 24 January 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Beatrix Marie Francoise Genevieve Rankin as a director on 24 January 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr John Joseph Clarke on 30 October 2012 |