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)
25 Aug 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 CERTNM Company name changed cottam development centre LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-05-14
01 Jun 2015 CONNOT Change of name notice
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 19,978,000

Statement of capital on 2014-11-13
  • GBP 19,978,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AP01 Appointment of René Matthies as a director
08 Jan 2014 TM01 Termination of appointment of David Morgans as a director
29 Nov 2013 AP04 Appointment of E.On Uk Secretaries Limited as a secretary
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 19,978,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
08 Aug 2012 TM02 Termination of appointment of Ian Fairclough as a secretary
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
19 Nov 2009 CH02 Director's details changed for E.On Uk Directors Limited on 1 October 2009
12 Nov 2009 CH03 Secretary's details changed for Ian Peter Fairclough on 1 November 2009
20 Oct 2009 CH01 Director's details changed for David John Morgans on 5 October 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 04/11/08; full list of members
06 Oct 2008 AA Full accounts made up to 31 December 2007