About

Registered Number: 03511615
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA

 

Based in Buckinghamshire, Coterie Press Ltd was registered on 17 February 1998, it's status is listed as "Active". The current directors of the organisation are listed as Bennett, James Stephen, Taylor, William Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Stephen 17 February 1998 - 1
TAYLOR, William Andrew 17 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 05 March 2020
AA01 - Change of accounting reference date 24 December 2019
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 27 December 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 27 February 2018
PSC04 - N/A 16 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 March 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 01 February 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 01 April 2010
AA - Annual Accounts 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
353 - Register of members 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
353 - Register of members 10 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 April 2004
287 - Change in situation or address of Registered Office 23 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 12 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 2003
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
363s - Annual Return 22 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 13 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 14 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 1999
363s - Annual Return 08 March 1999
225 - Change of Accounting Reference Date 20 January 1999
288b - Notice of resignation of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.