Advanced company searchLink opens in new window

COTTERPARK PROPERTIES LIMITED

Company number 04016858

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)
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