COSWORTH GROUP HOLDINGS LIMITED

The Octagon The Octagon, Northampton, NN5 5RA, Northamptonshire
StatusACTIVE
Company No.06442393
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

COSWORTH GROUP HOLDINGS LIMITED is an active private limited company with number 06442393. It was incorporated 16 years, 6 months, 1 day ago, on 30 November 2007. The company address is The Octagon The Octagon, Northampton, NN5 5RA, Northamptonshire.



Company Fillings

Termination director company with name termination date

Date: 30 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Hal Jon Reisiger

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-23

Officer name: Pierre Charles Wildman

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-23

Officer name: Anna Elzbieta Marchent

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-22

Officer name: Matthew Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Gerald Scrivener

Termination date: 2024-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Boyle

Change date: 2023-12-12

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Charles Wildman

Change date: 2023-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Gerald Scrivener

Appointment date: 2023-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Boyle

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 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: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-30

Capital : 10,705 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Oscar Newton Kalkhoven

Termination date: 2021-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2021

Action Date: 25 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-25

Capital : 10,788 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-15

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Anna Elzbieta Marchent

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Elzbieta Chruslinska Marchent

Change date: 2020-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Elzbieta Chruslinska Marchent

Appointment date: 2020-12-17

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH06

Capital : 10,788 GBP

Date: 2020-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Ray Forsythe

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Allan Lagowski

Termination date: 2020-09-30

Documents

View document PDF

Capital cancellation shares

Date: 25 Aug 2020

Action Date: 21 May 2020

Category: Capital

Type: SH06

Capital : 10,855.00 GBP

Date: 2020-05-21

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Charles Wildman

Change date: 2020-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064423930002

Charge creation date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl-Peter Edmund Moriz Forster

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Alan John Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Zakary Challen Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stephen De Voghelaere Parr

Termination date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 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: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2017

Category: Address

Type: AD02

Old address: 71 Queen Victoria Street 7th Floor London EC4V 4AY England

New address: Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2017

Category: Address

Type: AD03

New address: 71 Queen Victoria Street 7th Floor London EC4V 4AY

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 11,123.00 GBP

Date: 2017-03-16

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Statement of companys objects

Date: 08 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Capital : 11,056 GBP

Date: 2016-09-19

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 11,028.00 GBP

Date: 2016-09-01

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-01

Capital : 10,721 GBP

Documents

View document PDF

Change sail address company with new address

Date: 01 Sep 2016

Category: Address

Type: AD02

New address: 71 Queen Victoria Street 7th Floor London EC4V 4AY

Documents

View document PDF

Capital cancellation shares

Date: 29 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-10

Capital : 11,028.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Charles Tite

Termination date: 2016-04-04

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH06

Capital : 11,083 GBP

Date: 2016-01-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Feb 2016

Action Date: 15 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Oscar Newton Kalkhoven

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Charles Wildman

Change date: 2016-01-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 11,110.00 GBP

Date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 11,000.0 GBP

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-17

Officer name: Mr Christopher Charles Tite

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 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: 23 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2014

Category: Address

Type: AD02

New address: 52 Bedford Row London WC1R 4LR

Old address: 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ England

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Allan Lagowski

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Forsythe

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Ray Forsythe

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zakary Brown

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-07

Capital : 10,055 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Stephen De Voghelaere Parr

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Donnelly

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl-Peter Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hal Jon Reisiger

Documents

View document PDF

Resolution

Date: 30 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH06

Capital : 10,165 GBP

Date: 2013-09-23

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH06

Capital : 10,817 GBP

Date: 2013-07-03

Documents

View document PDF

Resolution

Date: 03 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Routsis

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Palethorpe

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Parry-Jones

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Lego

Documents

View document PDF


Some Companies

ALL THINGS ENGLISH LIMITED

LONE BARN FARM HOUSE,ROMSEY,SO51 0HE

Number:05646500
Status:ACTIVE
Category:Private Limited Company

BEARDWOOD ASSET MANAGEMENT LIMITED

ENTWISTLE CHARTERED ACCOUNTANTS SUITE 12 BLACKBURN BUSINESS CENTRE,BLACKBURN,BB1 2QY

Number:08961225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAMSAT LIMITED

10 STANLEY GARDENS,SOUTH CROYDON,CR2 9AH

Number:11897802
Status:ACTIVE
Category:Private Limited Company

GONJOKU LIMITED

37 PENNACK ROAD,LONDON,SE15 6DD

Number:08335609
Status:ACTIVE
Category:Private Limited Company

TEMPEST SECURITY INTELLIGENCE LTD

THE SPACE ALDGATE,LONDON,EC3A 7LP

Number:08175076
Status:ACTIVE
Category:Private Limited Company
Number:02229357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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