Advanced company searchLink opens in new window

COX LEE & CO. LIMITED

Company number 03229129

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)
23 Sep 2015 MR04 Satisfaction of charge 4 in full
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 938,487
23 Jul 2015 MR04 Satisfaction of charge 3 in full
06 Jul 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 29 June 2015
29 Apr 2015 MR04 Satisfaction of charge 032291290005 in full
22 Apr 2015 MR01 Registration of charge 032291290006, created on 2 April 2015
24 Dec 2014 AP01 Appointment of Mr Alastair David Lyons as a director on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Michael Peter Rea as a director on 19 December 2014
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 938,487
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
10 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
10 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 MR01 Registration of charge 032291290005
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Mr David James Bruce as a director