COX DEVELOPMENTS (CHARING) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Declaration of solvency

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Registered office address changed from The Cart Lodge, New Shelve Farm Ashford Road Lenham Maidstone Kent ME17 2DS England to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-02-04

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Director's details changed for Mr David Sechevral Kendal Cox on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr David Secheveral Kendal Cox as a person with significant control on 2024-05-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Registered office address changed from Monkery Farm Faversham Road Charing Ashford Kent TN27 0NR to The Cart Lodge, New Shelve Farm Ashford Road Lenham Maidstone Kent ME17 2DS on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr David Sechevral Kendal Cox on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960006

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960004

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960005

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036379960006

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036379960005

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036379960004

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960001

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960002

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960003

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036379960003

View Document

21/10/1521 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036379960002

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036379960001

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED COX VERNACULAR LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SECHEVERAL KENDAL COX / 24/09/2012

View Document

19/10/1219 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 24/09/11 NO CHANGES

View Document

28/09/1128 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 24/09/10 NO CHANGES

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 ALTER ARTICLES 23/09/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN PAYNE

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED COX VERNACULAR BUILDINGS LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 S366A DISP HOLDING AGM 18/09/00

View Document

12/10/0012 October 2000 S252 DISP LAYING ACC 18/09/00

View Document

12/10/0012 October 2000 S386 DIS APP AUDS 18/09/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 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