- Company Overview for COTON PARK MANAGEMENT LIMITED (03970377)
- Filing history for COTON PARK MANAGEMENT LIMITED (03970377)
- People for COTON PARK MANAGEMENT LIMITED (03970377)
- More for COTON PARK MANAGEMENT LIMITED (03970377)
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
|
|
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
|