Advanced company searchLink opens in new window

UNIPER UK COTTAM LIMITED

Company number 03273552

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)
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
18 Oct 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Matthew Bayes as a director on 8 March 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Michael Felix Lerch as a director on 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
25 Oct 2018 PSC05 Change of details for Uniper Uk Limited as a person with significant control on 6 April 2016
16 Oct 2018 AD02 Register inspection address has been changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Oct 2018 PSC05 Change of details for Uniper Uk Limited as a person with significant control on 5 January 2017
16 Apr 2018 AP01 Appointment of Mr Daniel Robert Gething as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Nicholas John Brown as a director on 13 April 2018
23 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 AP03 Appointment of Mr Daniel Robert Gething as a secretary on 2 February 2018
09 Feb 2018 TM02 Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018
26 Jan 2018 AP03 Appointment of Mr Peter James Stuckey as a secretary on 10 June 2016
04 Dec 2017 AP01 Appointment of Mr Nicholas John Brown as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Michael John Lockett as a director on 1 December 2017