UNIPER UK COTTAM LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type dormant. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England. 2022-10-18 View Report
Accounts. Accounts type dormant. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type dormant. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type dormant. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Officers. Appointment date: 2019-03-08. Officer name: Mr Matthew Bayes. 2019-03-13 View Report
Accounts. Accounts type dormant. 2019-02-15 View Report
Officers. Officer name: Michael Felix Lerch. Termination date: 2018-12-31. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Uniper Uk Limited. 2018-10-25 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Old address: 10th Floor 2 Snowhill Birmingham B4 6WR England. 2018-10-16 View Report
Persons with significant control. Psc name: Uniper Uk Limited. Change date: 2017-01-05. 2018-10-16 View Report
Officers. Appointment date: 2018-04-13. Officer name: Mr Daniel Robert Gething. 2018-04-16 View Report
Officers. Officer name: Nicholas John Brown. Termination date: 2018-04-13. 2018-04-16 View Report
Accounts. Accounts type dormant. 2018-03-23 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr Daniel Robert Gething. 2018-02-09 View Report
Officers. Termination date: 2018-02-02. Officer name: Peter James Stuckey. 2018-02-09 View Report
Officers. Appointment date: 2016-06-10. Officer name: Mr Peter James Stuckey. 2018-01-26 View Report
Officers. Appointment date: 2017-12-01. Officer name: Mr Nicholas John Brown. 2017-12-04 View Report
Officers. Termination date: 2017-12-01. Officer name: Michael John Lockett. 2017-12-04 View Report
Officers. Officer name: David Bryson. Termination date: 2017-12-01. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Officers. Officer name: Stephen David Page. Termination date: 2017-06-30. 2017-07-21 View Report
Accounts. Accounts type full. 2017-07-18 View Report
Officers. Officer name: Mr Michael Felix Lerch. Change date: 2017-01-05. 2017-02-21 View Report
Officers. Change date: 2016-01-01. Officer name: Mr Michael Felix Lerch. 2017-02-21 View Report
Officers. Officer name: Vian Robert Davys. Termination date: 2016-12-09. 2017-01-12 View Report
Address. New address: 10th Floor 2 Snowhill Birmingham B4 6WR. 2017-01-08 View Report
Address. New address: 10th Floor 2 Snowhill Birmingham B4 6WR. 2017-01-08 View Report
Address. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG. New address: Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE. Change date: 2017-01-05. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type full. 2016-09-21 View Report
Officers. Termination date: 2016-06-10. Officer name: E.on Uk Secretaries Limited. 2016-06-21 View Report
Officers. Appointment date: 2016-01-01. Officer name: Michael Felix Lerch. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Officers. Appointment date: 2015-09-30. Officer name: Stephen David Page. 2015-10-14 View Report
Officers. Officer name: Michael John Lockett. Appointment date: 2015-09-30. 2015-10-14 View Report
Officers. Appointment date: 2015-09-30. Officer name: Vian Robert Davys. 2015-10-13 View Report
Officers. Officer name: Mr David Bryson. Appointment date: 2015-09-30. 2015-10-13 View Report
Officers. Termination date: 2015-09-30. Officer name: René Matthies. 2015-10-13 View Report
Officers. Termination date: 2015-09-30. Officer name: E.on Uk Directors Limited. 2015-10-13 View Report
Capital. Description: Statement by Directors. 2015-09-01 View Report
Capital. Capital statement capital company with date currency figure. 2015-09-01 View Report
Insolvency. Description: Solvency Statement dated 27/08/15. 2015-09-01 View Report
Resolution. Description: Resolutions. 2015-09-01 View Report