Advanced company searchLink opens in new window

COTTERSIDE LIMITED

Company number 09312500

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)
15 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
18 Sep 2024 AA Micro company accounts made up to 31 January 2024
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
20 Dec 2021 PSC01 Notification of Sanjanaben Patel as a person with significant control on 6 April 2016
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
20 May 2020 TM01 Termination of appointment of Sandip Maganbhai Patel as a director on 18 May 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Nov 2018 PSC01 Notification of Atul Patel as a person with significant control on 14 November 2016
16 Nov 2018 PSC07 Cessation of Sandip Maganbhai Patel as a person with significant control on 14 November 2016
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Feb 2017 AP01 Appointment of Mr Atul Patel as a director on 10 February 2017
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 57 High Street Bilston WV14 0EZ on 10 November 2016
03 Nov 2016 RP04AR01 Second filing of the annual return made up to 14 November 2015
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016