COSY GLEN PROPERTIES LTD

18 18 Columbine Way, London, SE13 7LQ, England
StatusACTIVE
Company No.10897077
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

COSY GLEN PROPERTIES LTD is an active private limited company with number 10897077. It was incorporated 6 years, 11 months, 1 day ago, on 03 August 2017. The company address is 18 18 Columbine Way, London, SE13 7LQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-06

Old address: 81 Victoria Street 81 Victoria Street Narborough Leicester LE19 2DQ England

New address: 18 18 Columbine Way London SE13 7LQ

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Francesca Glenton

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Francesca Glenton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-10

Psc name: Francesca Lorford

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-10

Officer name: Francesca Lorford

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lorford properties LIMITED\certificate issued on 26/01/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2023

Action Date: 21 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-21

Old address: 18 Columbine Way Lewisham Road London SE13 7LQ England

New address: 81 Victoria Street 81 Victoria Street Narborough Leicester LE19 2DQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richard Lorford

Termination date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108970770004

Charge creation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: 315a Haslucks Green Road Shirley Solihull West Midlands B90 2NF United Kingdom

New address: 18 Columbine Way Lewisham Road London SE13 7LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108970770003

Charge creation date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108970770002

Charge creation date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Francesca Lorford

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-16

Psc name: Francesca Lorford

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Richard Lorford

Appointment date: 2021-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lorford

Termination date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108970770001

Charge creation date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Francesca Lorford

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Lorford

Cessation date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABVM LIMITED

7 CHERRY ORCHARD,KIDDERMINSTER,DY10 1SJ

Number:08631705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVANTTECH LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0LX

Number:07574377
Status:LIQUIDATION
Category:Private Limited Company

CONISTON PROJECT MANAGEMENT LIMITED

2 CAMERTON ROAD,WORKINGTON,CA14 1LP

Number:08702852
Status:ACTIVE
Category:Private Limited Company

INDRA RENEWABLE TECHNOLOGIES LIMITED

140 - 142 KENSINGTON CHURCH STREET,LONDON,W8 4BN

Number:08740976
Status:ACTIVE
Category:Private Limited Company

NORTH 6 LIMITED

5 CEDAR DRIVE,LONDON,N2 0PS

Number:05741451
Status:ACTIVE
Category:Private Limited Company

THE CAPEX PARTNERSHIP LIMITED

POPLAR DENE,RIPON,HG4 5ED

Number:03587173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source