COTTLEYS DEVELOPMENTS LTD

Hamilton House Hamilton House, Milford Haven, SA73 3JP, Wales
StatusACTIVE
Company No.07429642
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

COTTLEYS DEVELOPMENTS LTD is an active private limited company with number 07429642. It was incorporated 13 years, 6 months, 29 days ago, on 04 November 2010. The company address is Hamilton House Hamilton House, Milford Haven, SA73 3JP, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 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: 11 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Astrid Julie Cicely Griffiths

Termination date: 2023-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Julie Cicely Griffiths

Termination date: 2023-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2023

Action Date: 04 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Stephen Griffiths

Notification date: 2023-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 04 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cottleys Holdings Ltd

Cessation date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cottleys Holdings Ltd

Notification date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Astrid Julie Cicely Griffiths

Cessation date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

New address: Hamilton House Hamilton Terrace Milford Haven SA73 3JP

Change date: 2022-04-22

Old address: The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr James Stephen Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Address

Type: AD01

New address: The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN

Old address: Hamilton House 44 Hamilton Terrace Milford Haven SA73 3JP Wales

Change date: 2021-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Old address: Cottleys Barn Wiston Haverfordwest Pembrokeshire SA62 4PH

Change date: 2019-10-28

New address: Hamilton House 44 Hamilton Terrace Milford Haven SA73 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074296420009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074296420008

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074296420009

Charge creation date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074296420008

Charge creation date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-07

Charge number: 074296420007

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-03

Capital : 1,100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 27 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074296420006

Charge creation date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

New address: Cottleys Barn Wiston Haverfordwest Pembrokeshire SA62 4PH

Old address: Cottley Barn Wiston Haverfordwest Dyfed SA62 4PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed

Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 074296420005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Astrid Julie Cicely Griffiths

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Stephen Griffiths

Change date: 2012-12-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Astrid Julie Cicely Griffiths

Documents

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: 32 Hayston Avenue Hakin Milford Haven Pembrokeshire SA73 3EB United Kingdom

Change date: 2012-11-06

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 CONINGSBY ROAD FREEHOLD LIMITED

28 CONINGSBY ROAD,LONDON,W5 4HR

Number:11630742
Status:ACTIVE
Category:Private Limited Company

K BEST PARTNER LIMITED

C/O ASTWOOD HOUSE 1198 EVESHAM ROAD,REDDITCH,B96 6AA

Number:10036214
Status:ACTIVE
Category:Private Limited Company

MG METAL & COMMODITY CORP.

JOHN SAUNDERS SHAW,17 CROSSWALL,EC3N 2LB

Number:FC022245
Status:ACTIVE
Category:Other company type

NOAH'S ARK FAMILY CENTRE LIMITED

NOAH'S ARK FAMILY CENTRE,STANSTEAD WAY, THORNABY,TS17 9DZ

Number:06400642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLATINUM FINANCIAL PLANNING & IFA LIMITED

2-4 STONELEIGH PARK ROAD,EPSOM,KT19 0QT

Number:09378518
Status:ACTIVE
Category:Private Limited Company
Number:NI640354
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