- Company Overview for COX & KINGS (AGENTS) LIMITED (06004516)
- Filing history for COX & KINGS (AGENTS) LIMITED (06004516)
- People for COX & KINGS (AGENTS) LIMITED (06004516)
- More for COX & KINGS (AGENTS) LIMITED (06004516)
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) |
---|---|---|---|
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Ajit Kerkar as a director | |
25 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 10 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Ajit Baburao Kerkar on 10 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 24 November 2009 | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 6TH floor 30 millbank london SW1P 4DU | |
21 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
16 Jul 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH | |
22 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
18 Jan 2008 | 225 | Accounting reference date shortened from 30/11/07 to 31/03/07 | |
27 Nov 2007 | 363a | Return made up to 21/11/07; full list of members | |
27 Nov 2007 | 88(2)R | Ad 30/11/06--------- £ si 1@1=1 £ ic 1/2 | |
15 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
09 Oct 2007 | CERTNM | Company name changed longwood travel LIMITED\certificate issued on 09/10/07 | |
13 Dec 2006 | 288b | Secretary resigned | |
13 Dec 2006 | 288b | Director resigned | |
13 Dec 2006 | 288a | New secretary appointed | |
13 Dec 2006 | 288a | New director appointed | |
13 Dec 2006 | 288a | New director appointed |