COTIS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06229970 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
COTIS PROPERTIES LIMITED is an active private limited company with number 06229970. It was incorporated 17 years, 1 month, 2 days ago, on 27 April 2007. The company address is Unit 8 Laceby Business Park Unit 8 Laceby Business Park, Grimsby, DN37 7DP, North East Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-27
Old address: 42 Lord Drive Pocklington York YO42 2PB England
New address: Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-11
Psc name: Mrs Kathryn Helen Milner
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-11
Psc name: Dr Ian David Milner
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Helen Milner
Change date: 2020-06-23
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ian David Milner
Change date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 1 the Coach House Burnby Lane Pocklington York England
Change date: 2019-12-11
New address: 42 Lord Drive Pocklington York YO42 2PB
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
New address: 1 the Coach House Burnby Lane Pocklington York
Change date: 2019-06-06
Old address: Woodside Welburn York YO60 7EL
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 17 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2017
Action Date: 20 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062299700002
Charge creation date: 2017-07-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2017
Action Date: 05 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062299700001
Charge creation date: 2017-07-05
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type dormant
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Dr Ian David Milner
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathryn Helen Milner
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Helen Milner
Change date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DERBY STREET FILMS III LIMITED
58 GLENTHAM ROAD,LONDON,SW13 9JJ
Number: | 08302395 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 TOLWORTH RISE NORTH,SURBITON,KT5 9EN
Number: | 11102396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 HIGH STREET,CATERHAM,CR3 5UF
Number: | 03284410 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 1343,LONDON,E14 9FT
Number: | 10917797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE GLEBE,BODMIN,PL30 4JE
Number: | 03253650 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOW HOW COMPANY (UK) LIMITED
C/O MILNE CRAIG ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC225143 |
Status: | ACTIVE |
Category: | Private Limited Company |