COSY GLEN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/08/236 August 2023 Registered office address changed from 81 Victoria Street 81 Victoria Street Narborough Leicester LE19 2DQ England to 18 18 Columbine Way London SE13 7LQ on 2023-08-06

View Document

22/05/2322 May 2023 Director's details changed for Francesca Glenton on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Francesca Glenton as a person with significant control on 2023-05-22

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Director's details changed for Francesca Lorford on 2022-09-10

View Document

26/01/2326 January 2023 Change of details for Francesca Lorford as a person with significant control on 2022-09-10

View Document

21/01/2321 January 2023 Registered office address changed from 18 Columbine Way Lewisham Road London SE13 7LQ England to 81 Victoria Street 81 Victoria Street Narborough Leicester LE19 2DQ on 2023-01-21

View Document

24/11/2224 November 2022 Termination of appointment of Paul Richard Lorford as a secretary on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 315a Haslucks Green Road Shirley Solihull West Midlands B90 2NF United Kingdom to 18 Columbine Way Lewisham Road London SE13 7LQ on 2022-05-18

View Document

03/03/223 March 2022 Registration of charge 108970770003, created on 2022-02-25

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/11/2130 November 2021 Registration of charge 108970770002, created on 2021-11-30

View Document

16/11/2116 November 2021 Director's details changed for Francesca Lorford on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Francesca Lorford as a person with significant control on 2021-11-16

View Document

08/11/218 November 2021 Appointment of Mr Paul Richard Lorford as a secretary on 2021-10-09

View Document

11/10/2111 October 2021 Termination of appointment of Paul Lorford as a director on 2021-10-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108970770001

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / FRANCESCA LORFORD / 30/10/2020

View Document

30/10/2030 October 2020 CESSATION OF PAUL LORFORD AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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