- Company Overview for COSTAR UK LIMITED (01789170)
- Filing history for COSTAR UK LIMITED (01789170)
- People for COSTAR UK LIMITED (01789170)
- Charges for COSTAR UK LIMITED (01789170)
- Registers for COSTAR UK LIMITED (01789170)
- More for COSTAR UK LIMITED (01789170)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Robin Jack Rossmann on 9 January 2025 | |
09 Jan 2025 | CH03 | Secretary's details changed for Mr Robin Jack Rossmann on 9 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
06 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
12 Dec 2024 | TM02 | Termination of appointment of Matthew Barnaby Green as a secretary on 25 September 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Matthew Barnaby Green as a director on 25 September 2024 | |
12 Dec 2024 | AP03 | Appointment of Mr Robin Jack Rossmann as a secretary on 25 September 2024 | |
21 Jun 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 15 May 2024 | |
21 Jun 2024 | AD01 | Registered office address changed from 26th Floor, the Shard 32 London Bridge Street London SE1 9SG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 June 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
24 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
11 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
11 Jan 2023 | PSC05 | Change of details for Costar Group Inc. as a person with significant control on 11 January 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
06 Jan 2022 | AP01 | Appointment of Mr Robin Jack Rossmann as a director on 31 December 2021 | |
06 Jan 2022 | CH01 | Director's details changed for Frank Simuro on 31 December 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
02 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 017891700005 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 4 in full | |
23 Nov 2021 | PSC02 | Notification of Costar Group Inc. as a person with significant control on 22 November 2021 |