Advanced company searchLink opens in new window

COX PROPERTY LTD

Company number 08992092

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 29 April 2023
21 Jun 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 29 April 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 29 April 2021
25 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 29 April 2020
29 Sep 2020 AD01 Registered office address changed from 11 Main Street Whissendine Oakham LE15 7ES England to 6 Ridlington Road Preston Oakham LE15 9NN on 29 September 2020
12 Aug 2020 PSC04 Change of details for Mrs Sarah Jane Cox as a person with significant control on 15 July 2020
12 Aug 2020 PSC04 Change of details for Mrs Sarah Jane Cox as a person with significant control on 15 July 2020
12 Aug 2020 PSC04 Change of details for Mrs Sarah Jane Cox as a person with significant control on 15 July 2020
10 Aug 2020 CH01 Director's details changed for Mr Richard John Cox on 15 July 2020
10 Aug 2020 CH01 Director's details changed for Mrs Sarah Jane Cox on 15 July 2020
10 Aug 2020 PSC04 Change of details for Mrs Sarah Jane Cox as a person with significant control on 15 July 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Ordsall Lodge London Road Retford Notts DN22 7JG to 11 Main Street Whissendine Oakham LE15 7ES on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mrs Sarah Jane Cox as a person with significant control on 29 January 2020
11 Feb 2020 CH01 Director's details changed for Mrs Sarah Jane Cox on 29 January 2020
11 Feb 2020 CH01 Director's details changed for Mr Richard John Cox on 29 January 2020
24 Jan 2020 AA Micro company accounts made up to 29 April 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 29 April 2018
05 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 29 April 2017