- Company Overview for COST ADVOCATES LIMITED (04116378)
- Filing history for COST ADVOCATES LIMITED (04116378)
- People for COST ADVOCATES LIMITED (04116378)
- Charges for COST ADVOCATES LIMITED (04116378)
- Insolvency for COST ADVOCATES LIMITED (04116378)
- Registers for COST ADVOCATES LIMITED (04116378)
- More for COST ADVOCATES LIMITED (04116378)
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) |
---|---|---|---|
03 Nov 2017 | TM01 | Termination of appointment of Christopher Marsden as a director on 23 October 2017 | |
26 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
26 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
13 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
21 Aug 2017 | AP01 | Appointment of Mr Robert David Tolfts as a director on 15 August 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Martin Mccloskey as a director on 30 June 2017 | |
25 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
16 Jan 2017 | TM01 | Termination of appointment of David Nigel Ashcroft as a director on 3 January 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Esther Jane Collacchi as a director on 14 August 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of James Cowan as a director on 24 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | CH01 | Director's details changed for Ms Esther Jane Corcoran on 13 June 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to Floor 2 Ibex House 42-47 Minories London EC3N 1DY on 20 April 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor Ludgate House 245 Blackfriars Road London SE1 9UF to 17 Rochester Row London SW1P 1QT on 17 March 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Christopher Marsden as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 | |
13 Nov 2014 | MISC | Section 519 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2014 | AD03 | Register(s) moved to registered inspection location 17 Rochester Row Westminster London SW1P 1QT | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2014 | MISC | Section 519 |