About

Registered Number: 06229970
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 42 Lord Drive, Pocklington, York, YO42 2PB,

 

Founded in 2007, Cotis Properties Ltd are based in York, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 23 June 2020
PSC04 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 December 2019
AD01 - Change of registered office address 11 December 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 17 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 18 December 2017
MR01 - N/A 03 August 2017
MR01 - N/A 07 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 December 2016
AA01 - Change of accounting reference date 07 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.