COSGROVE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 089177110003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 10/11/18

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 10/11/2018

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089177110002

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089177110001

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 9630

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE CADWALLADER / 10/07/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE CADWALLADER / 10/07/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1614 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 22955.50

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 22980.50

View Document

03/08/163 August 2016 SUB-DIVISION 22/06/16

View Document

03/08/163 August 2016 04/08/15 STATEMENT OF CAPITAL GBP 2288150

View Document

03/08/163 August 2016 27/07/15 STATEMENT OF CAPITAL GBP 2288250

View Document

14/07/1614 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/168 July 2016 REDUCE ISSUED CAPITAL 24/06/2016

View Document

08/07/168 July 2016 STATEMENT BY DIRECTORS

View Document

08/07/168 July 2016 SOLVENCY STATEMENT DATED 24/06/16

View Document

27/06/1627 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 2291250

View Document

27/06/1627 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 2341250

View Document

22/10/1522 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 2291250

View Document

15/04/1515 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1513 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 248525

View Document

13/04/1513 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 2197350

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089177110002

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089177110001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE GRAY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANCELL

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE GREY / 28/02/2014

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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