COSGROVE PROPERTY LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistration of charge 120633240004, created on 2025-08-29

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

17/06/2517 June 2025 Director's details changed for Mr Matthew Alexander Cosgrove on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Ms Jenny Anne Stewart as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Matthew Alexander Cosgrove as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Ms Jenny Anne Stewart on 2025-06-17

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

13/06/2413 June 2024 Registration of charge 120633240003, created on 2024-06-12

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Change of details for Ms Jenny Anne Stewart as a person with significant control on 2023-11-11

View Document

09/01/249 January 2024 Director's details changed for Ms Jenny Anne Stewart on 2023-11-11

View Document

09/01/249 January 2024 Registered office address changed from 2 Woodlands, Weeping Cross Banbury Oxfordshire OX15 4EG England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Matthew Alexander Cosgrove as a person with significant control on 2023-11-11

View Document

09/01/249 January 2024 Director's details changed for Mr Matthew Alexander Cosgrove on 2023-11-11

View Document

08/12/238 December 2023 Change of details for Ms Jenny Anne Stewart as a person with significant control on 2023-09-29

View Document

07/12/237 December 2023 Change of details for Mr Matthew Alexander Cosgrove as a person with significant control on 2023-09-29

View Document

07/12/237 December 2023 Director's details changed for Mr Matthew Alexander Cosgrove on 2023-09-29

View Document

07/12/237 December 2023 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to 2 Woodlands, Weeping Cross Banbury Oxfordshire OX15 4EG on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Ms Jenny Anne Stewart on 2023-09-29

View Document

22/11/2322 November 2023 Change of details for Ms Jenny Anne Stewart as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Matthew Alexander Cosgrove on 2023-11-22

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28

View Document

24/03/2224 March 2022 Registration of a charge with Charles court order to extend. Charge code 120633240002, created on 2020-12-03

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER COSGROVE

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY ANNE STEWART

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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