- Company Overview for COWAN BRIDGE DEVELOPMENTS LIMITED (05113181)
- Filing history for COWAN BRIDGE DEVELOPMENTS LIMITED (05113181)
- People for COWAN BRIDGE DEVELOPMENTS LIMITED (05113181)
- More for COWAN BRIDGE DEVELOPMENTS LIMITED (05113181)
| 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) |
|---|---|---|---|
| 15 Apr 2026 | CS01 | Confirmation statement made on 13 April 2026 with no updates | |
| 09 Jan 2026 | CH01 | Director's details changed for Mr Roger Skeldon on 15 December 2025 | |
| 22 Dec 2025 | CH02 | Director's details changed for Ctc Directorships Ltd on 15 December 2025 | |
| 17 Dec 2025 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025 | |
| 14 Nov 2025 | CS01 | Confirmation statement made on 14 November 2025 with no updates | |
| 09 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 29 Apr 2025 | CS01 | Confirmation statement made on 27 April 2025 with no updates | |
| 02 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
| 19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 13 Jun 2023 | PSC04 | Change of details for Mrs Ann Wightman as a person with significant control on 13 June 2023 | |
| 28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
| 20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 06 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
| 02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 06 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
| 09 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
| 26 Nov 2020 | TM01 | Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 | |
| 25 Nov 2020 | TM01 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020 | |
| 09 Sep 2020 | PSC07 | Cessation of Derick Wightman as a person with significant control on 8 September 2020 | |
| 08 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 07 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
| 10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 13 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
| 26 Jun 2018 | PSC01 | Notification of Ann Wightman as a person with significant control on 27 April 2018 |