- Company Overview for COTTRELL PROPERTIES LTD (12825648)
- Filing history for COTTRELL PROPERTIES LTD (12825648)
- People for COTTRELL PROPERTIES LTD (12825648)
- More for COTTRELL PROPERTIES LTD (12825648)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
28 Jun 2022 | PSC04 | Change of details for Mr Justin Andrew Cottrell as a person with significant control on 1 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Nicolas Dennis Cottrell as a person with significant control on 1 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Nicolas Dennis Cottrell as a director on 1 June 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Justin Andrew Cottrell on 22 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Nicolas Dennis Cottrell on 22 April 2022 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from 39 Sackville Road Hove BN3 3WD England to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 14 February 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 39 Sackville Road Hove BN3 3WD on 16 September 2020 | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|