Advanced company searchLink opens in new window

COSDO SUB GENERAL PARTNER LIMITED

Company number 13970479

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)
12 Aug 2024 CH01 Director's details changed for Mr Steve Xuereb on 30 July 2024
06 Aug 2024 TM01 Termination of appointment of Sophie Anne Simmonds as a director on 30 July 2024
14 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AP01 Appointment of Mr Hirenkumar Patel as a director on 11 December 2023
11 Dec 2023 AP01 Appointment of Mr Steve Xuereb as a director on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Tim Frost as a director on 11 December 2023
08 Nov 2023 TM01 Termination of appointment of James Michael Boyd-Phillips as a director on 30 October 2023
28 Sep 2023 AD01 Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 78 st. James's Street London SW1A 1JB on 28 September 2023
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
18 Jul 2022 CH03 Secretary's details changed for Lgl Secretaries Limited on 5 July 2022
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 14/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 PSC02 Notification of Cosdo Master General Partner Limited as a person with significant control on 4 April 2022
03 May 2022 PSC07 Cessation of Lasalle Funds General Partner Ltd as a person with significant control on 4 April 2022
28 Apr 2022 AP01 Appointment of Mr James Michael Boyd-Phillips as a director on 14 April 2022
28 Apr 2022 AP03 Appointment of Lgl Secretaries Limited as a secretary on 14 April 2022
28 Apr 2022 AP01 Appointment of Mrs Sophie Anne Simmonds as a director on 14 April 2022
28 Apr 2022 AP01 Appointment of Tim Frost as a director on 14 April 2022
28 Apr 2022 AP01 Appointment of Mr. Simon John Johnston as a director on 14 April 2022
28 Apr 2022 TM01 Termination of appointment of Mark Reid as a director on 14 April 2022
28 Apr 2022 TM02 Termination of appointment of Deborah Jayne Metters as a secretary on 14 April 2022
28 Apr 2022 TM01 Termination of appointment of Andrew James Meyrick as a director on 14 April 2022
11 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-11
  • GBP 2