COXLANEPROPCO LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
14/10/2414 October 2024 | Appointment of Ms Sarah Jane Fuller as a director on 2024-09-10 |
14/10/2414 October 2024 | Termination of appointment of Gemma Louise Thorne as a director on 2024-09-10 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
01/03/241 March 2024 | Confirmation statement made on 2024-02-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Accounts for a small company made up to 2022-12-31 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
18/07/2318 July 2023 | Termination of appointment of Dean Russell Tower as a director on 2023-07-05 |
18/07/2318 July 2023 | Appointment of Mrs Gemma Louise Thorne as a director on 2023-07-13 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
25/11/2225 November 2022 | All of the property or undertaking has been released from charge 050482100005 |
18/11/2218 November 2022 | Registration of charge 050482100005, created on 2022-11-14 |
18/11/2218 November 2022 | Registration of charge 050482100004, created on 2022-11-11 |
02/11/222 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
03/03/223 March 2022 | Second filing for the cessation of Adrian Dermot Russell as a person with significant control |
03/03/223 March 2022 | Second filing for the notification of Batut Chessington Limited as a person with significant control |
03/03/223 March 2022 | Second filing for the termination of Adrian Dermot Russell as a director |
03/03/223 March 2022 | Second filing for the termination of David Charles Tasker as a secretary |
03/03/223 March 2022 | Second filing for the termination of David Charles Tasker as a director |
03/03/223 March 2022 | Second filing for the appointment of Jonathan Louis Perl as a director |
03/03/223 March 2022 | Second filing for the cessation of David Charles Tasker as a person with significant control |
25/02/2225 February 2022 | Appointment of Mr Riccardo Abello as a director on 2022-02-19 |
24/02/2224 February 2022 | Appointment of Mr Henri Louis Marie Hélier as a director on 2022-02-19 |
24/02/2224 February 2022 | Cessation of David Charles Tasker as a person with significant control on 2021-12-17 |
24/02/2224 February 2022 | Cessation of Adrian Dermot Russell as a person with significant control on 2021-12-17 |
24/02/2224 February 2022 | Termination of appointment of David Charles Tasker as a secretary on 2021-12-17 |
24/02/2224 February 2022 | Notification of Batut Chessington Limited as a person with significant control on 2021-12-17 |
24/02/2224 February 2022 | Termination of appointment of David Charles Tasker as a director on 2021-12-17 |
24/02/2224 February 2022 | Termination of appointment of Adrian Dermot Russell as a director on 2021-12-17 |
24/02/2224 February 2022 | Previous accounting period shortened from 2022-07-31 to 2022-02-17 |
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 |
24/02/2224 February 2022 | Appointment of Mr Jonathan Louis Perl as a director on 2022-02-19 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-07-31 |
27/04/2027 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
05/04/205 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 06/01/2020 |
05/04/205 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 06/01/2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES TASKER |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
18/02/1918 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES TASKER / 10/11/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES TASKER / 10/11/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
18/01/1818 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
10/05/1710 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
04/05/164 May 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
14/02/1614 February 2016 | REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 5 CUDDINGTON PARK CLOSE BANSTEAD SURREY SM7 1RF |
26/05/1526 May 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
20/04/1520 April 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/04/1428 April 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
07/03/147 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/04/1328 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
26/04/1326 April 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
06/03/126 March 2012 | FULL ACCOUNTS MADE UP TO 31/07/11 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/03/1123 March 2011 | FULL ACCOUNTS MADE UP TO 31/07/10 |
15/03/1115 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DERMOT RUSSELL / 27/01/2010 |
27/02/1027 February 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | FULL ACCOUNTS MADE UP TO 31/07/09 |
10/03/0910 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | FULL ACCOUNTS MADE UP TO 31/07/08 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | FULL ACCOUNTS MADE UP TO 31/07/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | FULL ACCOUNTS MADE UP TO 31/07/06 |
12/10/0612 October 2006 | SECRETARY RESIGNED |
12/10/0612 October 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | FULL ACCOUNTS MADE UP TO 31/07/05 |
29/11/0529 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/05/0513 May 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0514 February 2005 | £ NC 100/10000 29/01/ |
14/02/0514 February 2005 | NC INC ALREADY ADJUSTED 29/01/05 |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: NEW CENTRAL GARAGE, STATION ROAD DORKING SURREY RH4 1HF |
05/06/045 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0419 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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