COTHAM PROPERTY LIMITED

Troon House 4400 Park Way Solent Business Park, Whiteley, PO15 7FJ, Fareham, England
StatusACTIVE
Company No.11229537
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

COTHAM PROPERTY LIMITED is an active private limited company with number 11229537. It was incorporated 6 years, 2 months, 11 days ago, on 28 February 2018. The company address is Troon House 4400 Park Way Solent Business Park, Whiteley, PO15 7FJ, Fareham, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver James Martyn Long

Change date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-22

Psc name: Miss Christina Julia Forder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 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: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Long

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Miss Christina Julia Forder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: C/O Ewc Accountants 11 Portland Street Southampton Hampshire SO14 7EB England

New address: Troon House 4400 Park Way Solent Business Park Whiteley Fareham PO15 7FJ

Change date: 2019-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-24

Charge number: 112295370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-05

Charge number: 112295370001

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANA EXPLORATION & DEVELOPMENT LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:04509494
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS (93) LIMITED

EXCHANGE TOWER 8TH FLOOR SUITE 8.02,LONDON,E14 9GE

Number:06824472
Status:ACTIVE
Category:Private Limited Company

DELI 100 LTD

2 SIDINGS WAY,ALFRETON,DE55 5AS

Number:11885423
Status:ACTIVE
Category:Private Limited Company

DIAMOND HOLDINGS LIMITED

NO.1,LONDON,SE1 9BG

Number:11379991
Status:ACTIVE
Category:Private Limited Company

EYRES 1984 LIMITED

HOLYWELL STREET,DERBYSHIRE,S41 7SB

Number:01861547
Status:LIQUIDATION
Category:Private Limited Company

HB EQUINE LTD

45 EAST STREET,BLANDFORD FORUM,DT11 7DX

Number:11831988
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