Advanced company searchLink opens in new window

COTTAM & CO LIMITED

Company number 06182947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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