Advanced company searchLink opens in new window

COXLANEPROPCO LIMITED

Company number 05048210

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
27 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 5,001
18 Jul 2023 AP01 Appointment of Mrs Gemma Louise Thorne as a director on 13 July 2023
18 Jul 2023 TM01 Termination of appointment of Dean Russell Tower as a director on 5 July 2023
06 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
25 Nov 2022 MR05 All of the property or undertaking has been released from charge 050482100005
18 Nov 2022 MR01 Registration of charge 050482100004, created on 11 November 2022
18 Nov 2022 MR01 Registration of charge 050482100005, created on 14 November 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/05/2022
02 Nov 2022 MA Memorandum and Articles of Association
31 Aug 2022 AA01 Current accounting period extended from 17 February 2022 to 31 December 2022
27 Jul 2022 AP01 Appointment of Mr Dean Russell Tower as a director on 14 July 2022
27 Jul 2022 TM01 Termination of appointment of Jonathan Louis Perl as a director on 14 July 2022
27 Jul 2022 AP01 Appointment of Mr Edward Alexander Bellew as a director on 14 July 2022
27 Jul 2022 TM01 Termination of appointment of Riccardo Abello as a director on 14 July 2022
27 Jul 2022 TM01 Termination of appointment of Henri Louis Marie Hélier as a director on 14 July 2022
27 Jul 2022 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 27 July 2022
09 Jun 2022 MR01 Registration of charge 050482100003, created on 7 June 2022
20 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with updates
14 Mar 2022 CERTNM Company name changed cuddington estates LIMITED\certificate issued on 14/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
11 Mar 2022 MR04 Satisfaction of charge 1 in full
11 Mar 2022 MR04 Satisfaction of charge 2 in full
10 Mar 2022 RP04AP01 Second filing for the appointment of Mr Henri Louis Marie Hélier as a director