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)
14 Nov 2003 363s Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 2003 AA Full accounts made up to 31 December 2002
21 Oct 2003 288a New director appointed
13 Oct 2003 288b Director resigned
22 Jul 2003 288a New director appointed
20 May 2003 288b Secretary resigned
20 May 2003 288a New secretary appointed
14 May 2003 288b Director resigned
05 Apr 2003 288c Secretary's particulars changed
26 Nov 2002 363s Return made up to 04/11/02; full list of members
17 Oct 2002 287 Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
29 Aug 2002 AA Full accounts made up to 31 December 2001
26 Nov 2001 363s Return made up to 04/11/01; full list of members
05 Nov 2001 288a New director appointed
05 Nov 2001 288b Director resigned
19 Sep 2001 287 Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
29 Jun 2001 AA Full accounts made up to 31 December 2000
10 May 2001 288b Director resigned
10 May 2001 288b Director resigned
10 May 2001 288a New director appointed
10 May 2001 288a New director appointed
06 Dec 2000 363s Return made up to 04/11/00; full list of members
12 Oct 2000 AA Full accounts made up to 2 January 2000
03 Mar 2000 88(2)R Ad 22/02/00--------- £ si 13600000@1=13600000 £ ic 6378000/19978000
03 Mar 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions