COX PROPERTIES LIMITED

Company Documents

DateDescription
06/11/126 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN COX / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/11/121 November 2012 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN COX / 01/11/2012

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/107 May 2010 07/10/09 NO CHANGES

View Document

05/05/105 May 2010 RES02

View Document

04/05/104 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts for year ending 31 Oct 2009

View Accounts

20/01/0920 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ERNEST COX / 20/01/2009

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 S366A DISP HOLDING AGM 07/10/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 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