Advanced company searchLink opens in new window

SIR TOM COWIE HOLDINGS LIMITED

Company number 04563034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40,001
10 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
30 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
18 Aug 2014 AA Full accounts made up to 30 September 2013
28 Jul 2014 AP01 Appointment of Mr Julian William Walker as a director on 27 June 2014
28 Jul 2014 TM01 Termination of appointment of Richard Jennings as a director on 27 June 2014
  • ANNOTATION Clarification a Second Filed TM01 is registered on 30/08/2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2014 SH19 Statement of capital on 15 April 2014
  • GBP 40,001
15 Apr 2014 SH20 Statement by directors
15 Apr 2014 CAP-SS Solvency statement dated 28/03/14
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
07 Oct 2013 TM02 Termination of appointment of Mandy Walker as a secretary
07 Oct 2013 AP03 Appointment of Mr Iain Sanderson as a secretary
26 Sep 2013 MISC Sect 519
23 Sep 2013 AP01 Appointment of Mr Nicholas Konialidis as a director
23 Sep 2013 AP01 Appointment of Mr Richard Jennings as a director
23 Sep 2013 AP01 Appointment of Mr Guillaume De Contenson as a director
23 Sep 2013 TM01 Termination of appointment of Martinus Snijder as a director
23 Sep 2013 TM01 Termination of appointment of Jose Pacheco Conceta Mayuri as a director
26 Mar 2013 AA Full accounts made up to 30 September 2012
21 Feb 2013 AD01 Registered office address changed from North Moor Street South Dock Sunderland Tyne & Wear SR1 2BQ on 21 February 2013
31 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Feb 2012 AA Full accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders