- 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) |
---|---|---|---|
23 Nov 2021 | PSC07 | Cessation of Costar Limited as a person with significant control on 22 November 2021 | |
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
25 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
04 Jan 2021 | CH01 | Director's details changed for Frank Simuro on 4 January 2021 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Matthew Barnaby Green on 26 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Andrew Florance on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Andrew Florance on 12 November 2020 | |
22 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 22 July 2020
|
|
27 Jul 2020 | AA01 | Previous accounting period extended from 30 December 2019 to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
31 Dec 2019 | AA | Full accounts made up to 30 December 2018 | |
13 Nov 2019 | PSC02 | Notification of Costar Limited as a person with significant control on 6 April 2016 | |
13 Nov 2019 | PSC07 | Cessation of Costar Group, Inc as a person with significant control on 6 April 2016 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 Jun 2019 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
28 Jun 2019 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
27 Jun 2019 | CH03 | Secretary's details changed for Matthew Barnaby Green on 1 May 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Matthew Barnaby Green on 1 May 2019 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|