COSMAR PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Satisfaction of charge 080523400005 in full |
11/06/2411 June 2024 | Satisfaction of charge 080523400009 in full |
11/06/2411 June 2024 | Satisfaction of charge 080523400008 in full |
11/06/2411 June 2024 | Satisfaction of charge 080523400007 in full |
11/06/2411 June 2024 | Satisfaction of charge 080523400006 in full |
10/06/2410 June 2024 | Satisfaction of charge 2 in full |
10/06/2410 June 2024 | Satisfaction of charge 080523400011 in full |
10/06/2410 June 2024 | Satisfaction of charge 080523400010 in full |
10/06/2410 June 2024 | Satisfaction of charge 080523400004 in full |
10/06/2410 June 2024 | Satisfaction of charge 3 in full |
10/06/2410 June 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
27/10/2227 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-10-27 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Appointment of Mrs Marie Rose Constantinou as a director on 2012-05-01 |
25/04/2225 April 2022 | Termination of appointment of Marie Rose Constantinou as a director on 2022-04-25 |
25/04/2225 April 2022 | Director's details changed for Mrs Marie Rose Constantinou on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
10/10/2110 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400012 |
13/05/2013 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400011 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400010 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, SECRETARY MARIE CONSTANTINOU |
28/01/2028 January 2020 | DIRECTOR APPOINTED MRS MARIE ROSE JUDITH CONSTANTINOU |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400009 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400008 |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400007 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/09/175 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTAS CONSTANTINOU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400006 |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400005 |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/01/1630 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080523400004 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | ALTER ARTICLES 01/10/2015 |
10/11/1510 November 2015 | ARTICLES OF ASSOCIATION |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/06/1425 June 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 10 |
25/06/1425 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/06/136 June 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
13/05/1313 May 2013 | 01/05/12 STATEMENT OF CAPITAL GBP 4 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/08/1223 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/1218 June 2012 | ADOPT ARTICLES 01/05/2012 |
31/05/1231 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 4 |
09/05/129 May 2012 | DIRECTOR APPOINTED MR COSTAS CONSTANTINOU |
09/05/129 May 2012 | SECRETARY APPOINTED MRS MARIE ROSE JUDITH CONSTANTINOU |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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