About

Registered Number: 04517596
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 67 Narrow Lane, Histon, Cambridge, Cambridgeshire, CB24 9YP

 

Cotares Ltd was registered on 22 August 2002 with its registered office in Cambridgeshire. There are 4 directors listed as Brown, Martin Geoffrey, Dr, Jones, Alan Henry, Dr, Fawcett, John Kenneth, Dr, Mapp, Glenford Ezra, Dr for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin Geoffrey, Dr 22 August 2002 - 1
JONES, Alan Henry, Dr 22 August 2002 - 1
FAWCETT, John Kenneth, Dr 22 August 2002 18 December 2002 1
MAPP, Glenford Ezra, Dr 22 August 2002 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.