Hanover Walk
Leeds
LS3 1AB
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Josephs Well Suite 2c Hanover Walk Leeds LS3 1AB |
Website | www.coxcostello.co.uk |
---|
Registered Address | Josephs Well Suite 2c Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 April |
24 April 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
---|---|
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
7 December 2016 | Current accounting period shortened from 30 April 2016 to 30 April 2015 (1 page) |
20 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Pervez Zak Iqbal on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Michael Francis Cox on 2 March 2016 (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 3 August 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 3 August 2015
|
26 June 2015 | Memorandum and Articles of Association (21 pages) |
22 June 2015 | Company name changed cox costello & horne (leeds) LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Change of name notice (2 pages) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|