JAMES COWPER KRESTON CORPORATE FINANCE LIMITED
Company number 11094226
- Company Overview for JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226)
- Filing history for JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226)
- People for JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226)
- More for JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226)
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 |