COSY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

26/11/1826 November 2018 CESSATION OF DARREN JAMES THOMAS SYMES AS A PSC

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE BLOOMFIELD

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS LISA MARIE BLOOMFIELD

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR LISA BLOOMFIELD

View Document

22/11/1822 November 2018 CESSATION OF LISA MARIE BLOOMFIELD AS A PSC

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES THOMAS SYMES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DARREN JAMES THOMAS SYMES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE BLOOMFILD / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE SYMES / 19/11/2018

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE BLOOMFIELD

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SYMES DARREN

View Document

19/11/1819 November 2018 CESSATION OF CHRIS SYMES AS A PSC

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS LISA MARIE SYMES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYMES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYMES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARL SYMES (DECEASED)

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARL SYMES (DECEASED)

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 ADOPT ARTICLES 18/02/2014

View Document

04/12/144 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/05/1119 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL ALBERT SYMES / 15/05/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMES DARREN / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR SYMES DARREN

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER SYMES

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ALBERT SYMES / 17/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

04/03/094 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

09/08/059 August 2005 COMPANY NAME CHANGED TENDRING PREMIER HOMES LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

17/02/0517 February 2005 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