COXDROVE DEVELOPMENTS LTD

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

21/04/2221 April 2022 Registered office address changed from The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 2022-04-21

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM C/O EVOLVE TAX & ACCOUNTANCY LLP 1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER CO3 8AB

View Document

03/04/203 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY DUKE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY DUKE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STUART DAVID BRADSHAW

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080800230001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY THOMAS DUKE / 27/05/2015

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY THOMAS DUKE / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER SUFFOLK CO6 4NU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 03/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 03/06/2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

23/05/1223 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