- Company Overview for COTTERPARK PROPERTIES LIMITED (04016858)
- Filing history for COTTERPARK PROPERTIES LIMITED (04016858)
- People for COTTERPARK PROPERTIES LIMITED (04016858)
- Charges for COTTERPARK PROPERTIES LIMITED (04016858)
- More for COTTERPARK PROPERTIES LIMITED (04016858)
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) |
---|---|---|---|
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
10 Apr 2012 | TM02 | Termination of appointment of Irene Evans as a secretary | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
16 Jul 2011 | CH03 | Secretary's details changed for Mr Paul Robert Eden on 1 July 2011 | |
16 Jul 2011 | CH01 | Director's details changed for Mr Edward Lester Landau on 1 July 2011 | |
16 Jul 2011 | CH01 | Director's details changed for Mr Paul Robert Eden on 1 July 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from 71 Fairfax Road London Greater London NW6 4EE on 8 April 2011 | |
24 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Aug 2009 | 363a | Return made up to 19/06/09; full list of members | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
05 Aug 2008 | 363a | Return made up to 19/06/08; full list of members | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: the coach house 7A lyndhurst gardens london NW3 5NS | |
24 Oct 2007 | 395 | Particulars of mortgage/charge | |
22 Oct 2007 | 288a | New secretary appointed | |
11 Jul 2007 | 363s | Return made up to 19/06/07; full list of members | |
06 Jun 2007 | AA | Accounts for a dormant company made up to 31 March 2007 |