2 COTLEIGH ROAD LIMITED

2 Cotleigh Road, London, NW6 2NP, England
StatusACTIVE
Company No.07355744
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

2 COTLEIGH ROAD LIMITED is an active private limited company with number 07355744. It was incorporated 13 years, 8 months, 23 days ago, on 24 August 2010. The company address is 2 Cotleigh Road, London, NW6 2NP, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Alex Douch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Ms Rachel Goldstein

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Teng

Change date: 2022-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-06

Psc name: Estate of David Laurence Massie

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Massie

Cessation date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Massie

Termination date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

New address: 2 Cotleigh Road London NW6 2NP

Old address: Suite 1 77 Victoria Street London SW1H 0HW England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Judith Massie

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Laurence Massie

Change date: 2018-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Massie

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Terry Teng

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: Suite 1 77 Victoria Street London SW1H 0HW

Old address: 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW

Old address: 43-44 New Bond Street 3rd Floor London W1S 2SA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Massie

Termination date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Massie

Appointment date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 5 Alan Road London SW19 7PT England

New address: 43-44 New Bond Street 3rd Floor London W1S 2SA

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

New address: 5 Alan Road London SW19 7PT

Old address: 2a Cotleigh Road London Greater London NW6 2NP

Change date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Massie

Appointment date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Massie

Change date: 2012-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJH CONSULTANCY SERVICES LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:11939638
Status:ACTIVE
Category:Private Limited Company

KINGDOM OF INNOVATION UK LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11682315
Status:ACTIVE
Category:Private Limited Company

MERIDIAN UTILITIES LIMITED

37 ROCKY ROAD,BELFAST,BT5 7TA

Number:NI061828
Status:ACTIVE
Category:Private Limited Company

SERVATECH LIMITED

THE MILL, SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE,PUDSEY,LS28 5LY

Number:03293778
Status:ACTIVE
Category:Private Limited Company

SM EMBROIDERY LIMITED

8 HARRIS ROAD,CORBY,NN17 2GA

Number:08775752
Status:ACTIVE
Category:Private Limited Company

STAG MARKETING LIMITED

THE FLAT,HARROGATE,HG1 5AY

Number:08848960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source