COSWAY ESTATE OFFICES LIMITED
Status | ACTIVE |
Company No. | 03060930 |
Category | Private Limited Company |
Incorporated | 24 May 1995 |
Age | 29 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
COSWAY ESTATE OFFICES LIMITED is an active private limited company with number 03060930. It was incorporated 29 years, 2 months, 4 days ago, on 24 May 1995. The company address is 45 Chase Court Gardens, Enfield, EN2 8DJ, England.
Company Fillings
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-15
Psc name: Mr Robert Wallace Stain
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-15
Psc name: Mr Ory Halperin
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ory Halperin
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Robert Wallace Stain
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Robert Wallace Stain
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Capital allotment shares
Date: 09 Nov 2020
Action Date: 01 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-01
Capital : 70 GBP
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
Old address: 4 Chase Side Enfield Middlesex EN2 6NF
New address: 45 Chase Court Gardens Enfield EN2 8DJ
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ory Halperin
Appointment date: 2015-05-15
Documents
Termination secretary company with name termination date
Date: 29 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Sidney Stain
Termination date: 2015-05-15
Documents
Capital cancellation shares
Date: 02 Feb 2015
Action Date: 14 Nov 2014
Category: Capital
Type: SH06
Date: 2014-11-14
Capital : 69 GBP
Documents
Capital name of class of shares
Date: 02 Feb 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Capital return purchase own shares
Date: 14 Jan 2015
Category: Capital
Type: SH03
Documents
Statement of companys objects
Date: 02 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-05
Officer name: Robert Wallace Stain
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-05
Officer name: Robert Wallace Stain
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-06
Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Accounts with accounts type small
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/01/2008
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/09/07--------- £ si 2@1=2 £ ic 100/102
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 20 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/05/95--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 08 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
KENTON HOUSE,HARROW,HA3 9QN
Number: | 09840756 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYSTONES COURT (CROWBOROUGH) LIMITED
94B HIGH STREET,UCKFIELD,TN22 1PU
Number: | 10141017 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HARE PLAIN,ASHFORD,TN27 8LL
Number: | 10299331 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,BATH,BA3 5JU
Number: | 04273284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOST VALUABLE PROFESSIONALS LTD
3 BRIDGE STREET,LEATHERHEAD,KT22 8BL
Number: | 08286384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 9,SOUTHAMPTON,SO17 2UB
Number: | 10653053 |
Status: | ACTIVE |
Category: | Private Limited Company |