COSMOPOLITAN TEXTILE COMPANY LIMITED
Company number 00670717
- Company Overview for COSMOPOLITAN TEXTILE COMPANY LIMITED (00670717)
- Filing history for COSMOPOLITAN TEXTILE COMPANY LIMITED (00670717)
- People for COSMOPOLITAN TEXTILE COMPANY LIMITED (00670717)
- Charges for COSMOPOLITAN TEXTILE COMPANY LIMITED (00670717)
- More for COSMOPOLITAN TEXTILE COMPANY LIMITED (00670717)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
15 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 11 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 10 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 14 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 15 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 12 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 13 in full | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Hilary Duppa Miller as a director on 21 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Jul 2014 | AP01 | Appointment of Mr Peter Roderick Martin as a director on 17 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Adam Robert Worsley as a secretary on 17 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Adam Robert Worsley as a director on 17 July 2014 | |
11 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 May 2012 | AP01 | Appointment of Mr Joseph Patrick Winnie as a director | |
24 May 2012 | TM01 | Termination of appointment of Peter Martin as a director | |
24 May 2012 | TM02 | Termination of appointment of Peter Martin as a secretary |