About

Registered Number: 03507558
Date of Incorporation: 10/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB

 

Established in 1998, Cottis Property Holdings Ltd are based in Essex, it's status in the Companies House registry is set to "Active". There are no directors listed for Cottis Property Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 16 May 2005
363a - Annual Return 29 April 2005
363a - Annual Return 28 April 2004
AA - Annual Accounts 19 April 2004
225 - Change of Accounting Reference Date 25 November 2003
AA - Annual Accounts 08 July 2003
363a - Annual Return 26 June 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 November 1999
363a - Annual Return 22 April 1999
225 - Change of Accounting Reference Date 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.