Advanced company searchLink opens in new window

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED

Company number 11094226

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)
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
08 Nov 2023 AA Accounts for a small company made up to 30 April 2023
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
21 Oct 2022 AA Accounts for a small company made up to 30 April 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
05 Nov 2021 AA Accounts for a small company made up to 30 April 2021
09 Jul 2021 TM01 Termination of appointment of Nicholas Anthony Rogers as a director on 30 June 2021
09 Jul 2021 AP01 Appointment of Mr Stuart Matthew Williams as a director on 30 June 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
13 Oct 2020 AA Accounts for a small company made up to 30 April 2020
07 May 2020 AP01 Appointment of Ms Susan Rosemary Staunton as a director on 1 May 2020
06 May 2020 AP01 Appointment of Mr Alexander Richard Peal as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Robert Charles Holland as a director on 30 April 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
03 Dec 2019 PSC05 Change of details for James Cowper Llp as a person with significant control on 25 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Nicholas Anthony Rogers on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Robert Charles Holland on 25 November 2019
26 Nov 2019 AD01 Registered office address changed from James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 26 November 2019
30 Aug 2019 MISC Accounts. They should have been rejected as duplicate but were processed as amending in error.
26 Aug 2019 AA Accounts for a small company made up to 30 April 2019
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
02 Nov 2018 CH01 Director's details changed for Mr Nicholas Anthony Rogers on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Robert Charles Holland on 2 November 2018
27 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
02 Feb 2018 AP01 Appointment of Mr Nicholas Anthony Rogers as a director on 15 January 2018