COSMOPOLITAN PROPERTY 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
06/10/256 October 2025 NewSatisfaction of charge 060004060011 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 060004060008 in full

View Document

25/09/2525 September 2025 NewRegistration of charge 060004060015, created on 2025-09-22

View Document

25/09/2525 September 2025 NewRegistration of charge 060004060014, created on 2025-09-22

View Document

22/07/2522 July 2025 Satisfaction of charge 060004060013 in full

View Document

22/07/2522 July 2025 Satisfaction of charge 060004060009 in full

View Document

22/07/2522 July 2025 Satisfaction of charge 060004060010 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/12/245 December 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

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Cancellation of shares. Statement of capital on 2023-02-15

View Document

01/03/231 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Termination of appointment of Rajdvinder Singh Bains as a secretary on 2023-02-14

View Document

28/02/2328 February 2023 Termination of appointment of Rashpal Kaur Bains as a director on 2023-02-14

View Document

28/02/2328 February 2023 Termination of appointment of Rajdvinder Singh Bains as a director on 2023-02-14

View Document

28/02/2328 February 2023 Change of details for Mr Mujahid Hussain as a person with significant control on 2023-02-15

View Document

09/02/239 February 2023 Change of details for Mr Mujahid Hussain as a person with significant control on 2020-01-15

View Document

09/02/239 February 2023 Cessation of Sheikh Mubashir Hussain as a person with significant control on 2022-12-09

View Document

09/02/239 February 2023 Director's details changed for Mr Mujahid Hussain on 2020-01-15

View Document

18/01/2318 January 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

10/01/2310 January 2023 Registered office address changed from 25 Wellington Street Luton Bedfordshire LU1 2QH to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2023-01-10

View Document

12/12/2212 December 2022 Termination of appointment of Sheikh Mubashir Hussain as a director on 2022-12-09

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MUJAHID HUSSAIN

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MUJAHID HUSSAIN / 08/01/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060013

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060008

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060004060006

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060004060007

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060009

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060012

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060011

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060004060010

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH MUBASHIR HUSSAIN / 16/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM VICTORIA HOUSE VICTORIA STREET LUTON LU1 2UA

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/01/145 January 2014 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060004060007

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060004060006

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 193-197 MARSH ROAD LUTON BEDFORDSHIRE LU3 2QQ UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH MUBASHIR HUSSAIN / 15/07/2011

View Document

05/04/125 April 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 25 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 2QH

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL KAUR BAINS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH MUBASHIR HUSSAIN / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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