- Company Overview for COSENTINO UK LIMITED (04331797)
- Filing history for COSENTINO UK LIMITED (04331797)
- People for COSENTINO UK LIMITED (04331797)
- Charges for COSENTINO UK LIMITED (04331797)
- Registers for COSENTINO UK LIMITED (04331797)
- More for COSENTINO UK LIMITED (04331797)
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) |
---|---|---|---|
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Christophe Gontier on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Eduardo Martinez Cosentino Alfonso on 30 November 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Dec 2010 | AD02 | Register inspection address has been changed | |
01 Dec 2010 | CH01 | Director's details changed for Eduardo Martinez Cosentino Alfonso on 30 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Christophe Gontier on 30 November 2010 | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jul 2010 | TM02 | Termination of appointment of Alvaro De La Haza as a secretary | |
16 Jul 2010 | TM01 | Termination of appointment of Gines Navarro Rubio as a director | |
16 Jul 2010 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2010 | |
16 Jul 2010 | AP01 | Appointment of Pedro Javier Parra Uribe as a director | |
10 Mar 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Mar 2010 | AR01 | Annual return made up to 2 March 2009 with full list of shareholders | |
22 Dec 2009 | AA | Accounts for a small company made up to 31 December 2008 |