COXLANEPROPCO LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/10/2414 October 2024 Appointment of Ms Sarah Jane Fuller as a director on 2024-09-10

View Document

14/10/2414 October 2024 Termination of appointment of Gemma Louise Thorne as a director on 2024-09-10

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

18/07/2318 July 2023 Termination of appointment of Dean Russell Tower as a director on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mrs Gemma Louise Thorne as a director on 2023-07-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

25/11/2225 November 2022 All of the property or undertaking has been released from charge 050482100005

View Document

18/11/2218 November 2022 Registration of charge 050482100005, created on 2022-11-14

View Document

18/11/2218 November 2022 Registration of charge 050482100004, created on 2022-11-11

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

03/03/223 March 2022 Second filing for the cessation of Adrian Dermot Russell as a person with significant control

View Document

03/03/223 March 2022 Second filing for the notification of Batut Chessington Limited as a person with significant control

View Document

03/03/223 March 2022 Second filing for the termination of Adrian Dermot Russell as a director

View Document

03/03/223 March 2022 Second filing for the termination of David Charles Tasker as a secretary

View Document

03/03/223 March 2022 Second filing for the termination of David Charles Tasker as a director

View Document

03/03/223 March 2022 Second filing for the appointment of Jonathan Louis Perl as a director

View Document

03/03/223 March 2022 Second filing for the cessation of David Charles Tasker as a person with significant control

View Document

25/02/2225 February 2022 Appointment of Mr Riccardo Abello as a director on 2022-02-19

View Document

24/02/2224 February 2022 Appointment of Mr Henri Louis Marie Hélier as a director on 2022-02-19

View Document

24/02/2224 February 2022 Cessation of David Charles Tasker as a person with significant control on 2021-12-17

View Document

24/02/2224 February 2022 Cessation of Adrian Dermot Russell as a person with significant control on 2021-12-17

View Document

24/02/2224 February 2022 Termination of appointment of David Charles Tasker as a secretary on 2021-12-17

View Document

24/02/2224 February 2022 Notification of Batut Chessington Limited as a person with significant control on 2021-12-17

View Document

24/02/2224 February 2022 Termination of appointment of David Charles Tasker as a director on 2021-12-17

View Document

24/02/2224 February 2022 Termination of appointment of Adrian Dermot Russell as a director on 2021-12-17

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-07-31 to 2022-02-17

View Document

24/02/2224 February 2022 Registered office address changed from C/O Adrian Russell, Russell Parry Arc Techview House Cox Lane Chessington Surrey KT9 1SG England to Carrington House 126-130 Regent Street London W1B 5SE on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Jonathan Louis Perl as a director on 2022-02-19

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 06/01/2020

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 06/01/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES TASKER

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES TASKER / 10/11/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES TASKER / 10/11/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 5 CUDDINGTON PARK CLOSE BANSTEAD SURREY SM7 1RF

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/04/1520 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/04/1328 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DERMOT RUSSELL / 27/01/2010

View Document

27/02/1027 February 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 £ NC 100/10000 29/01/

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 29/01/05

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: NEW CENTRAL GARAGE, STATION ROAD DORKING SURREY RH4 1HF

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information