- Company Overview for COX & KINGS (UK) LIMITED (00316651)
- Filing history for COX & KINGS (UK) LIMITED (00316651)
- People for COX & KINGS (UK) LIMITED (00316651)
- Charges for COX & KINGS (UK) LIMITED (00316651)
- Insolvency for COX & KINGS (UK) LIMITED (00316651)
- More for COX & KINGS (UK) LIMITED (00316651)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
06 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2015 | MR04 | Satisfaction of charge 003166510003 in full | |
03 Jun 2015 | AP03 | Appointment of Dominique Cullen as a secretary on 30 April 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Apr 2014 | MR01 | Registration of charge 003166510003 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
13 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Sep 2013 | CC04 | Statement of company's objects | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Pesi Savak Patel on 27 June 2011 | |
06 Jan 2011 | AP01 | Appointment of Mr Pesi Savak Patel as a director | |
21 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
13 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr David John Quinn as a director | |
13 Jul 2010 | CERTNM |
Company name changed cox & kings LIMITED\certificate issued on 13/07/10
|
|
13 Jul 2010 | CONNOT | Change of name notice | |
30 Jun 2010 | AP01 | Appointment of Mr Peter Ajit Ajay Kerkar as a director |