COSSART,GORDON AND CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of David Cossart as a director on 2025-08-11

View Document

07/08/257 August 2025 NewAppointment of Mr Edward Jared Macleod Thornton as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Stephen Antony Moody as a director on 2025-08-07

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Appointment of Mr Ben Conradi as a secretary on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Louise Catherine Rimes as a secretary on 2023-10-19

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / JOHN E FELLS & SONS LTD / 04/12/2017

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY MOODY / 09/01/2020

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM FELLS HOUSE PRINCE EDWARD STREET BERKHAMSTED HERTFORDSHIRE HP4 3EZ

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY MOODY / 19/09/2014

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR STEPHEN ANTONY MOODY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKENZIE

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSSART / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: FELLS HOUSE BIRBECK GROVE LONDON W3 7QD

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 03/11/92

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 S386 DISP APP AUDS 01/10/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 57 CAMBRIDGE STREET LONDON SW1V 4PS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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