COTTON TAILS HAGLEY LIMITED

1110 Bristol Road South, Northfield, Birmingham, B31 2RE, West Midlands, England
StatusACTIVE
Company No.11449419
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 11 months
JurisdictionEngland Wales

SUMMARY

COTTON TAILS HAGLEY LIMITED is an active private limited company with number 11449419. It was incorporated 5 years, 11 months ago, on 05 July 2018. The company address is 1110 Bristol Road South, Northfield, Birmingham, B31 2RE, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-01

Psc name: Cotton Securities Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Nicola Jean Cotton

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Cotton

Cessation date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Jean Cotton

Change date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr David Andrew Cotton

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Cotton

Change date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Jean Cotton

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England

Change date: 2021-03-08

New address: 1110 Bristol Road South, Northfield Birmingham West Midlands B31 2RE

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Jean Cotton

Change date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Cotton

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Jean Cotton

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Cotton

Change date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Change date: 2019-06-11

Documents

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PROPERTY (MANAGEMENT & LETTINGS) LTD

BROOKLEIGH MILLEY ROAD,READING,RG10 0JR

Number:06784719
Status:ACTIVE
Category:Private Limited Company

DIRECTIVE SOLUTIONS LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:03070065
Status:ACTIVE
Category:Private Limited Company

EA NORTHAMPTON LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:10472531
Status:ACTIVE
Category:Private Limited Company

GUDU CONSULTING LIMITED

30 LAKE VIEW ROAD,COVENTRY,CV5 8JY

Number:10342773
Status:ACTIVE
Category:Private Limited Company

KINKELL LIMITED

SUITE 37 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:08656804
Status:ACTIVE
Category:Private Limited Company

MEADOWS SCIENTIFIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10750553
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