- Company Overview for LITTLE COXWELL INVESTMENT LIMITED (10022626)
- Filing history for LITTLE COXWELL INVESTMENT LIMITED (10022626)
- People for LITTLE COXWELL INVESTMENT LIMITED (10022626)
- More for LITTLE COXWELL INVESTMENT LIMITED (10022626)
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 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
24 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Apr 2024 | AD01 | Registered office address changed from 11-12 Market Place 11-12 Market Place Wantage Oxfordshire OX12 8AB England to Little Coxwell Estate Little Coxwell Faringdon Oxfordshire SN7 7LP on 20 April 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
23 Jan 2020 | PSC01 | Notification of Elspeth Ann Graham Crossley Cooke as a person with significant control on 8 May 2017 | |
06 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2020 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr David Crossley Cooke on 1 May 2017 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Mahomed Farouk Ismail on 1 May 2017 | |
02 Jan 2019 | CH01 | Director's details changed | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Coxwell House Little Coxwell Estate Faringdon Oxfordshire SN7 7LP England to 11-12 Market Place 11-12 Market Place Wantage Oxfordshire OX12 8AB on 9 October 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
14 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Mahomed Farouk Ismail as a director on 8 May 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of David Crossley Cooke as a director on 8 May 2017 |