COTTERPARK PROPERTIES LIMITED

04016858
4-5 COLERIDGE GARDENS LONDON NW6 3QH

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 3 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 6 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 3 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 officers Termination of appointment of secretary (Irene Evans) 2 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
16 Jul 2011 annual-return Annual Return 4 Buy now
16 Jul 2011 officers Change of particulars for secretary (Mr Paul Robert Eden) 1 Buy now
16 Jul 2011 officers Change of particulars for director (Mr Edward Lester Landau) 2 Buy now
16 Jul 2011 officers Change of particulars for director (Mr Paul Robert Eden) 2 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 accounts Annual Accounts 8 Buy now
26 Sep 2009 accounts Annual Accounts 6 Buy now
13 Aug 2009 annual-return Return made up to 19/06/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 19/06/08; full list of members 4 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: the coach house 7A lyndhurst gardens london NW3 5NS 1 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 annual-return Return made up to 19/06/07; full list of members 7 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL 1 Buy now
19 Jul 2006 annual-return Return made up to 19/06/06; full list of members 7 Buy now
01 Jun 2006 accounts Annual Accounts 6 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 officers New director appointed 3 Buy now
13 Jul 2005 annual-return Return made up to 19/06/05; full list of members 6 Buy now
05 Feb 2005 accounts Annual Accounts 5 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: rochman landau 3RD floor 45 mortimer street london W1N 7TD 1 Buy now
19 Aug 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
17 Sep 2003 accounts Annual Accounts 5 Buy now
25 Jun 2003 annual-return Return made up to 19/06/03; full list of members 7 Buy now
31 Jan 2003 accounts Annual Accounts 6 Buy now
23 Oct 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
20 Jun 2002 annual-return Return made up to 19/06/02; full list of members 7 Buy now
04 Apr 2002 accounts Annual Accounts 4 Buy now
21 Aug 2001 annual-return Return made up to 19/06/01; full list of members 6 Buy now
19 Dec 2000 mortgage Particulars of mortgage/charge 11 Buy now
18 Oct 2000 mortgage Particulars of mortgage/charge 12 Buy now
18 Oct 2000 mortgage Particulars of mortgage/charge 7 Buy now
29 Sep 2000 officers New secretary appointed 2 Buy now
14 Aug 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Aug 2000 mortgage Particulars of mortgage/charge 8 Buy now
24 Jul 2000 officers New secretary appointed 2 Buy now
24 Jul 2000 officers New director appointed 3 Buy now
24 Jul 2000 officers Director resigned 1 Buy now
24 Jul 2000 officers Secretary resigned 1 Buy now
14 Jul 2000 address Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
19 Jun 2000 incorporation Incorporation Company 20 Buy now