COWTONS COMMUNITY ENTERPRISE LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/01/2521 January 2025 Register inspection address has been changed to The Old School East Cowton Northallerton North Yorkshire DL7 0BP

View Document

21/01/2521 January 2025 Register(s) moved to registered inspection location The Old School East Cowton Northallerton North Yorkshire DL7 0BP

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Appointment of Mr Nicholas Jonathan Smith as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Ms Elizabeth Robinson as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Michael John Dronsfield as a director on 2023-08-01

View Document

21/02/2321 February 2023 Statement of capital on 2023-02-21

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital on 2022-11-28

View Document

28/11/2228 November 2022

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/03/1926 March 2019 SECRETARY APPOINTED MR GEORGE MAFFEY

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BLENKIN

View Document

19/02/1919 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WATSON / 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 35250

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 34500

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 34250

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 34750

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS SUSAN BLENKIN

View Document

08/03/188 March 2018 SECRETARY APPOINTED MRS SUSAN BLENKIN

View Document

09/11/179 November 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