Advanced company searchLink opens in new window

COTON PARK MANAGEMENT LIMITED

Company number 03970377

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)
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
02 Feb 2024 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 February 2024
01 Feb 2024 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 3 & 4 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 1 February 2024
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
24 Jan 2023 TM01 Termination of appointment of Todd Champeau as a director on 30 September 2022
24 Jan 2023 AP01 Appointment of Mr Zheng Yao as a director on 30 September 2022
13 Jan 2023 PSC07 Cessation of Gps (Great Britain) Limited as a person with significant control on 30 September 2022
13 Jan 2023 PSC02 Notification of Ares Management Corporation as a person with significant control on 30 September 2022
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Jul 2022 PSC05 Change of details for Gps (Great Britain) Limited as a person with significant control on 3 May 2022
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 July 2019
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 July 2018
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 TM01 Termination of appointment of Lisa Deborah Mertens as a director on 1 September 2021
02 Sep 2021 AP01 Appointment of Todd Champeau as a director on 1 September 2021
31 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2022.
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/7/2022