COSMIA COURT FLATS LIMITED
Status | ACTIVE |
Company No. | 05346304 |
Category | Private Limited Company |
Incorporated | 28 Jan 2005 |
Age | 19 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COSMIA COURT FLATS LIMITED is an active private limited company with number 05346304. It was incorporated 19 years, 5 months, 11 days ago, on 28 January 2005. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 25 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Leete Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-16
Old address: 77 Victoria Street Windsor Berkshire SL4 1EH
New address: 119-120 High Street Eton Windsor Berkshire SL4 6AN
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Anthony Rogers
Termination date: 2019-06-06
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leete Secretarial Services Limited
Appointment date: 2015-02-19
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Leete
Termination date: 2015-02-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Rogers
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-31
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Caines
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Martin James Hanna
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Haickanoosh Liddell
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Nick Caines
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed martin james hanna
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 25/04/07 from: kebbell house carpenders park watford hertfordshire WD19 5BE
Documents
Accounts with accounts type dormant
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 02 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/02/05--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 10 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 10/02/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A C STEPHENS (OPTICIANS) LIMITED
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 03734065 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 USK COURT,STOCKTON-ON-TEES,TS17 5EG
Number: | 10634363 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05759530 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA HOUSE CHELSEA STREET,NOTTINGHAM,NG7 7HP
Number: | 04323476 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 RENEZA LIMITED, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11204247 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG
Number: | 11898860 |
Status: | ACTIVE |
Category: | Private Limited Company |