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)
20 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
17 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 17 August 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jun 2012 AP01 Appointment of Dr Scott Egan as a director
21 May 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
21 May 2012 TM01 Termination of appointment of Bryan Park as a director
10 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr Bryan Park as a director
10 Mar 2011 TM01 Termination of appointment of David Cox as a director
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Sep 2010 AP01 Appointment of Mr Samuel Thomas Budgen Clark as a director
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for David John Cox on 24 July 2010
13 May 2010 TM01 Termination of appointment of Roger Brown as a director
16 Apr 2010 AA Full accounts made up to 31 December 2009
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 938,487
21 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director