S & J COSGROVE LIMITED

Kenilworth Kenilworth, Waterlooville, PO7 6NU, Hampshire, England
StatusACTIVE
Company No.05574587
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

S & J COSGROVE LIMITED is an active private limited company with number 05574587. It was incorporated 18 years, 7 months, 25 days ago, on 26 September 2005. The company address is Kenilworth Kenilworth, Waterlooville, PO7 6NU, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Stephen Andrew Cosgrove

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mrs Jacqueline Clare Cosgrove

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Clare Cosgrove

Change date: 2023-08-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Stephen Andrew Cosgrove

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mrs Jacqueline Clare Cosgrove

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-05

New address: Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU

Old address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-15

Officer name: Jacqueline Clare Cosgrove

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Clare Cosgrove

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Andrew Cosgrove

Change date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

New address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Change date: 2017-05-26

Old address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055745870002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Old address: 41 Park Road Freemantle Southampton Hampshire SO15 3AW England

Change date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: 11 Fleming Court, Leigh Road Eastleigh Hampshire SO50 9PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Andrew Cosgrove

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Jacqueline Clare Cosgrove

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Clare Cosgrove

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 26 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 SILVERDALE ROAD LIMITED

7 SILVERDALE ROAD LIMITED,EASTBOURNE,BN20 7AJ

Number:09891287
Status:ACTIVE
Category:Private Limited Company

GRANGE PARTNERSHIP (UK) LLP

THE GRANGE,DROITWICH,WR9 0DA

Number:OC337706
Status:ACTIVE
Category:Limited Liability Partnership

J2MPO LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:07830175
Status:ACTIVE
Category:Private Limited Company

LOCHHEAD GARDEN SERVICES LTD.

23 BERL AVENUE,JOHNSTONE,PA6 7JJ

Number:SC244569
Status:ACTIVE
Category:Private Limited Company

LYNFORD PROPERTY LIMITED

46 OLDHILL STREET,LONDON,N16 6NA

Number:10367266
Status:ACTIVE
Category:Private Limited Company

TK FINANCIAL CONSULTING LTD

6 BANKS CLOSE,HORLEY,RH6 8GF

Number:10316418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source