- Company Overview for COSSART,GORDON AND CO.LIMITED (00095407)
- Filing history for COSSART,GORDON AND CO.LIMITED (00095407)
- People for COSSART,GORDON AND CO.LIMITED (00095407)
- Charges for COSSART,GORDON AND CO.LIMITED (00095407)
- More for COSSART,GORDON AND CO.LIMITED (00095407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2023 | AP03 | Appointment of Mr Ben Conradi as a secretary on 19 October 2023 | |
19 Oct 2023 | TM02 | Termination of appointment of Louise Catherine Rimes as a secretary on 19 October 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
13 Jan 2020 | PSC05 | Change of details for John E Fells & Sons Ltd as a person with significant control on 4 December 2017 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Stephen Antony Moody on 9 January 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Herts WD4 8LH on 6 July 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Stephen Antony Moody on 19 September 2014 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |