- Company Overview for COTTAM & CO LIMITED (06182947)
- Filing history for COTTAM & CO LIMITED (06182947)
- People for COTTAM & CO LIMITED (06182947)
- More for COTTAM & CO LIMITED (06182947)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | PSC01 | Notification of Elizabeth Mary Cottam as a person with significant control on 31 March 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Mark Bradley Cottam on 4 April 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Mark Bradley Cottam on 4 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
14 Dec 2023 | AP03 | Appointment of Mrs Elizabeth Mary Cottam as a secretary on 14 December 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 28 November 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
24 Jan 2023 | TM02 | Termination of appointment of Elizabeth Mary Cottam as a secretary on 10 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Elizabeth Mary Cottam as a director on 4 October 2022 | |
04 Oct 2022 | PSC07 | Cessation of Elizabeth Mary Cottam as a person with significant control on 4 October 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE England to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | AD01 | Registered office address changed from C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 22 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates |