COSMAR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Satisfaction of charge 080523400005 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 080523400009 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 080523400008 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 080523400007 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 080523400006 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 2 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 080523400011 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 080523400010 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 080523400004 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 3 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Appointment of Mrs Marie Rose Constantinou as a director on 2012-05-01

View Document

25/04/2225 April 2022 Termination of appointment of Marie Rose Constantinou as a director on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mrs Marie Rose Constantinou on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/10/2110 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080523400012

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080523400011

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080523400010

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY MARIE CONSTANTINOU

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS MARIE ROSE JUDITH CONSTANTINOU

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080523400009

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080523400008

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080523400007

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTAS CONSTANTINOU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080523400006

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080523400005

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080523400004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 ALTER ARTICLES 01/10/2015

View Document

10/11/1510 November 2015 ARTICLES OF ASSOCIATION

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 10

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 01/05/12 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1218 June 2012 ADOPT ARTICLES 01/05/2012

View Document

31/05/1231 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 4

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR COSTAS CONSTANTINOU

View Document

09/05/129 May 2012 SECRETARY APPOINTED MRS MARIE ROSE JUDITH CONSTANTINOU

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/05/121 May 2012 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