Advanced company searchLink opens in new window

BXB COTTAM PROPERTIES LIMITED

Company number 04921396

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
25 Oct 2023 TM01 Termination of appointment of Gary Goodman as a director on 12 October 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
18 Jul 2022 TM01 Termination of appointment of Julian David Haigh as a director on 1 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
23 Jun 2020 MR01 Registration of charge 049213960001, created on 19 June 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
26 Jul 2018 AP01 Appointment of Mr Julian David Haigh as a director on 29 June 2018
26 Jul 2018 AP01 Appointment of Mr Gary Goodman as a director on 29 June 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
11 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-29
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
03 Apr 2018 PSC01 Notification of John Joseph Clarke as a person with significant control on 21 March 2018
21 Mar 2018 PSC08 Notification of a person with significant control statement
21 Mar 2018 PSC07 Cessation of Cavendish Corporate Investments Pcc Limited Cell 278 as a person with significant control on 20 March 2018
12 Jan 2018 AP03 Appointment of Mr Michael Thomas Davies as a secretary on 1 January 2018
11 Jan 2018 TM02 Termination of appointment of Stephen John Crookes as a secretary on 1 January 2018