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)
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
14 Jul 2017 AP01 Appointment of Mrs Pauline Mary Clarke as a director on 1 July 2017
14 Jul 2017 AP03 Appointment of Mr Stephen John Crookes as a secretary on 1 July 2017
05 Jul 2017 TM02 Termination of appointment of Sarah Joelle Lowe as a secretary on 30 June 2017
04 Apr 2017 AP03 Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017
04 Apr 2017 TM02 Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 999
02 Oct 2015 TM01 Termination of appointment of Ian Rankin as a director on 24 January 2015
02 Oct 2015 TM01 Termination of appointment of Beatrix Marie Francoise Genevieve Rankin as a director on 24 January 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 999
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 999
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr John Joseph Clarke on 30 October 2012
22 Aug 2012 AP03 Appointment of Mr Stephen John Crookes as a secretary
22 Aug 2012 AD01 Registered office address changed from , 41 Greenhill Road, Timperley, Altrincham, Cheshire, WA15 7BG on 22 August 2012
22 Aug 2012 TM02 Termination of appointment of Nicholas Mullen as a secretary
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders