- Company Overview for COSGROVE & DREW LTD (09436019)
- Filing history for COSGROVE & DREW LTD (09436019)
- People for COSGROVE & DREW LTD (09436019)
- Charges for COSGROVE & DREW LTD (09436019)
- More for COSGROVE & DREW LTD (09436019)
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) |
---|---|---|---|
09 Sep 2024 | MA | Memorandum and Articles of Association | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2024 | AP03 | Appointment of Mr John William Charles Charlton as a secretary on 29 August 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from A2 Old Gloucester Road Hambrook Bristol BS16 1GW England to First Floor St James House St James Square Cheltenham GL50 3PR on 5 September 2024 | |
05 Sep 2024 | PSC02 | Notification of Earnz Holdings Limited as a person with significant control on 29 August 2024 | |
05 Sep 2024 | PSC07 | Cessation of Luke Drew as a person with significant control on 29 August 2024 | |
05 Sep 2024 | PSC07 | Cessation of Robert Holt as a person with significant control on 29 August 2024 | |
05 Sep 2024 | PSC07 | Cessation of Zac Arran Cosgrove as a person with significant control on 29 August 2024 | |
05 Sep 2024 | AP01 | Appointment of Mr John William Charles Charlton as a director on 29 August 2024 | |
05 Sep 2024 | AP01 | Appointment of Mrs Elizabeth Janet Lake as a director on 29 August 2024 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | PSC01 | Notification of Robert Holt as a person with significant control on 20 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
07 May 2024 | MR01 | Registration of charge 094360190002, created on 3 May 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
02 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2023 | CERTNM |
Company name changed cosgrove & drew engineering services LIMITED\certificate issued on 17/01/23
|
|
16 Jan 2023 | AD01 | Registered office address changed from , Offices 6-7 Equinox South, Great Park Road, Bristol, BS32 4QL, England to A2 Old Gloucester Road Hambrook Bristol BS16 1GW on 16 January 2023 | |
29 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
01 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates |