Advanced company searchLink opens in new window

COSMOPOLITAN PROPERTIES NORTH LTD

Company number 01139283

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)
14 Jun 2024 MR04 Satisfaction of charge 1 in full
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
09 Jan 2024 CH01 Director's details changed for Mrs Christine Mabel Purdon on 31 December 2023
04 Jan 2024 PSC04 Change of details for Mrs Christine Mabel Purdon as a person with significant control on 31 December 2023
04 Jan 2024 CH01 Director's details changed for Mr Jonathan James Purdon on 31 December 2023
04 Jan 2024 CH01 Director's details changed for Mrs Christine Mabel Purdon on 31 December 2023
02 Jan 2024 TM02 Termination of appointment of Mabel Patricia Hindmarsh as a secretary on 31 August 2023
06 Dec 2023 PSC04 Change of details for Mrs Christine Mabel Purdon as a person with significant control on 6 April 2016
05 Oct 2023 TM01 Termination of appointment of Mabel Patricia Hindmarsh as a director on 31 August 2023
06 Sep 2023 AP01 Appointment of Mr Jonathan James Purdon as a director on 16 August 2023
06 Sep 2023 AP01 Appointment of Miss Lucy Joanna Purdon as a director on 16 August 2023
19 Jul 2023 PSC04 Change of details for Mrs Christine Mabel Purdon as a person with significant control on 19 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Mar 2023 AD01 Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023
13 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Jan 2020 AD01 Registered office address changed from Joseph Miller & Co Floor a Milburn Street Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 15 January 2020
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017