Advanced company searchLink opens in new window

COTIS DEVELOPMENTS LIMITED

Company number 11369649

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)
17 May 2024 PSC04 Change of details for Dr Ian David Milner as a person with significant control on 11 April 2024
17 May 2024 PSC04 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 11 April 2024
17 May 2024 CH01 Director's details changed for Mrs Kathryn Helen Milner on 11 April 2024
17 May 2024 CH01 Director's details changed for Dr Ian David Milner on 11 April 2024
27 Oct 2023 AD01 Registered office address changed from 42 Lord Drive Pocklington York YO42 2PB England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 27 October 2023
22 Sep 2023 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Oct 2022 PSC04 Change of details for Dr Ian David Milner as a person with significant control on 18 May 2018
21 Oct 2022 PSC04 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 18 May 2018
19 Oct 2022 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 31 May 2020
29 Jun 2020 CH01 Director's details changed for Mrs Kathryn Helen Milner on 1 January 2020
29 Jun 2020 CH01 Director's details changed for Dr Ian David Milner on 1 January 2020
23 Jun 2020 PSC04 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 11 September 2019
23 Jun 2020 PSC04 Change of details for Dr Ian David Milner as a person with significant control on 11 September 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2018
17 Feb 2020 AA01 Current accounting period shortened from 31 May 2019 to 31 May 2018
11 Nov 2019 AD01 Registered office address changed from 1 the Coach House Burnby Lane Pocklington York YO42 2QE England to 42 Lord Drive Pocklington York YO42 2PB on 11 November 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from Woodside Crambeck Welburn York North Yorkshire YO60 7EL England to 1 the Coach House Burnby Lane Pocklington York YO42 2QE on 16 January 2019