Advanced company searchLink opens in new window

COWLEY MANSIONS FREEHOLD LIMITED

Company number 00907917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 AP03 Appointment of Robert Adam Davis as a secretary on 6 November 2023
07 Nov 2023 TM02 Termination of appointment of Alison Sandler as a secretary on 6 November 2023
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
29 Aug 2023 AD02 Register inspection address has been changed from C/O D J Colson 35 Pebworth Road Harrow Middlesex HA1 3UD England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
11 Oct 2022 PSC07 Cessation of Associates Holdings Limited as a person with significant control on 9 September 2022
10 Oct 2022 PSC02 Notification of Marshlease Limited as a person with significant control on 9 September 2022
16 Sep 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 16 September 2022
16 Sep 2022 TM02 Termination of appointment of David John Colson as a secretary on 9 September 2022
16 Sep 2022 TM01 Termination of appointment of Rimany Louise Gee as a director on 9 September 2022
16 Sep 2022 AP01 Appointment of Daniel James Mattey as a director on 9 September 2022
16 Sep 2022 TM01 Termination of appointment of Stephen David Moss as a director on 9 September 2022
16 Sep 2022 TM01 Termination of appointment of Anne Freeman as a director on 9 September 2022
16 Sep 2022 AP01 Appointment of Mr David Gary Mattey as a director on 9 September 2022
16 Sep 2022 AP01 Appointment of Mr Steven Mattey as a director on 9 September 2022
16 Sep 2022 AP03 Appointment of Alison Sandler as a secretary on 9 September 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CERTNM Company name changed property reinstatement repairs and management LIMITED\certificate issued on 21/06/22
  • RES15 ‐ Change company name resolution on 2022-06-11
21 Jun 2022 CONNOT Change of name notice
22 Apr 2022 SH19 Statement of capital on 22 April 2022
  • GBP 100
22 Apr 2022 SH20 Statement by Directors
22 Apr 2022 CAP-SS Solvency Statement dated 15/03/22
22 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital