- Company Overview for COZENS (UK) LIMITED (09347878)
- Filing history for COZENS (UK) LIMITED (09347878)
- People for COZENS (UK) LIMITED (09347878)
- More for COZENS (UK) LIMITED (09347878)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Scott Cozens on 14 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Steve Roy Cozens on 14 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Steve Roy Cozens as a person with significant control on 14 November 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
16 Nov 2021 | PSC01 | Notification of Janet Stevenson Bell Cozens as a person with significant control on 6 April 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Scott Cozens on 15 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 20 April 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
10 Oct 2019 | TM01 | Termination of appointment of Benjamin Philip Perry as a director on 25 September 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 19 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
09 Jan 2018 | CH01 | Director's details changed for Marcus Cozens on 22 December 2015 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC04 | Change of details for Mr Steve Roy Cozens as a person with significant control on 6 April 2017 |