THE COTTBUS PROPERTY (GP) LIMITED

05889658
4TH FLOOR, STANHOPE HOUSE 47 PARK LANE LONDON ENGLAND W1K 1PR

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Nov 2022 accounts Annual Accounts 6 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 6 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 25 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 6 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 26 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 May 2017 officers Change of particulars for corporate secretary (Property Secretaries Limited) 1 Buy now
05 Jan 2017 accounts Annual Accounts 27 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 accounts Amended Accounts 29 Buy now
09 Dec 2015 accounts Annual Accounts 9 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 32 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 officers Termination of appointment of director (Andrew Grieve) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Diane Suter) 1 Buy now
02 Jan 2013 accounts Annual Accounts 31 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
25 Aug 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Martin Michael Heffernan) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Afshin Taraz) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Michael John Chicken) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Ms Diane Elizabeth Suter) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Andrew David Grieve) 2 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Kelvin Deon Gray) 2 Buy now
25 Aug 2011 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 9 Buy now
06 Aug 2010 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
23 Nov 2009 accounts Annual Accounts 4 Buy now
07 Sep 2009 annual-return Return made up to 28/07/09; full list of members 5 Buy now
23 Dec 2008 accounts Annual Accounts 10 Buy now
05 Aug 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
22 Oct 2007 accounts Annual Accounts 10 Buy now
03 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
14 Nov 2006 incorporation Memorandum Articles 13 Buy now
10 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2006 capital Ad 28/07/06--------- £ si 1@1=1 £ ic 1/2 8 Buy now
30 Aug 2006 accounts Accounting reference date shortened from 31/07/07 to 05/04/07 1 Buy now
30 Aug 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
28 Jul 2006 incorporation Incorporation Company 17 Buy now