COSMUR CONSTRUCTION (LONDON) LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewRegistered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-03-11

View Document

02/11/232 November 2023 Registered office address changed from 72 Salusbury Road London NW6 6NU to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr Syed Nadir Naeem on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Cosmur Holdings Limited as a person with significant control on 2023-11-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

22/05/2322 May 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

13/04/2313 April 2023 Satisfaction of charge 011207970024 in full

View Document

30/03/2330 March 2023 Termination of appointment of Timothy Laurence Lane as a director on 2023-03-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
03/11/213 November 2021 Full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR HUGO OLIVER DUNNELL

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE LANE / 25/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CONWAY / 25/10/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMUR HOLDINGS LIMITED

View Document

24/07/1824 July 2018 CESSATION OF TIMOTHY LAURENCE LANE AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF PAUL ALEXANDER CONWAY AS A PSC

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011207970026

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR PAUL ALEXANDER CONWAY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY ALAN WILDER

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011207970026

View Document

16/12/1716 December 2017 CESSATION OF PAUL MILTON GODFREY AS A PSC

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011207970025

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR ALAN WILDER

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CONWAY

View Document

07/09/177 September 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

29/07/1529 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON GIBSON

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011207970024

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011207970023

View Document

28/05/1428 May 2014 ADOPT ARTICLES 29/04/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED SYED NADIR NAEEM

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED JASON MICHAEL GIBSON

View Document

13/05/1413 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1413 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 200000

View Document

13/05/1413 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 180000

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/10/1322 October 2013 ALTER ARTICLES 18/10/2013

View Document

11/09/1311 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

08/01/138 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 150000

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1211 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COSGROVE

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MULLARKEY

View Document

14/08/1214 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/08/114 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

11/10/1011 October 2010 AUDITOR'S RESIGNATION

View Document

07/09/107 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES COSGROVE / 13/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MULLARKEY / 13/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODFREY / 13/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER CONWAY / 13/07/2010

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

14/12/0914 December 2009 SECTION 519

View Document

19/07/0919 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ALEXANDER JAMES COSGROVE

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED KEVIN JOHN MULLARKEY

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 AUDITOR'S RESIGNATION

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 72 SALUSBURY ROAD LONDON NW6 6NU

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 27 EMPERORS GATE LONDON SW7 4HS

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document



08/07/048 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/09/0126 September 2001 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0028 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 AUDITOR'S RESIGNATION

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 12/03/99

View Document

08/04/998 April 1999 £ NC 100000/250000 12/03

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 13/07/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/09/9027 September 1990 NC INC ALREADY ADJUSTED 30/08/90

View Document

27/09/9027 September 1990 48700 30/08/90

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

08/08/878 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 RETURN MADE UP TO 03/08/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED

View Document

31/10/8531 October 1985 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

31/10/8231 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

10/12/8110 December 1981 MEMORANDUM OF ASSOCIATION

View Document

31/10/8131 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

30/05/7530 May 1975 ANNUAL RETURN MADE UP TO 06/05/75

View Document

02/07/732 July 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/73

View Document

02/07/732 July 1973 CERTIFICATE OF INCORPORATION

View Document

02/07/732 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company