THE COUGAR GROUP LIMITED
Status | ACTIVE |
Company No. | 06535651 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE COUGAR GROUP LIMITED is an active private limited company with number 06535651. It was incorporated 16 years, 1 month, 12 days ago, on 17 March 2008. The company address is 14 Berkeley Street 14 Berkeley Street, London, W1J 8DX, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
New address: 14 Berkeley Street 6th Floor London W1J 8DX
Old address: 14 6th Floor Berkeley Street London W1J 8DX England
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 14 6th Floor Berkeley Street London W1J 8DX
Old address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
Change date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Old address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England
New address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ
Change date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
Old address: C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB
New address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr Jonathan Craig Dennis
Documents
Accounts amended with accounts type micro entity
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: C/O C/O Capitlal & Provident Management 3/3a Belsize Place London NW3 5AL
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change person secretary company with change date
Date: 24 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Stephen Bettis
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Change person director company with change date
Date: 06 Jan 2013
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Craig Dennis
Change date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-03
Old address: 6 Allingham Court 44 the Bishops Avenue London N2 0BA
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 4TH floor 110 park street london W1K 6NX
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan dennis / 16/12/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 17/04/2008 from seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary olswang cosec LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director olswang directors 2 LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director olswang directors 1 LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen bettis
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan craig dennis
Documents
Certificate change of name company
Date: 03 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 813 LIMITED\certificate issued on 07/04/08
Documents
Some Companies
ASCOT GOLF SCHOOL OF EXCELLENCE LIMITED
MULBERRY HOUSE,CHISLEHURST,BR7 6LQ
Number: | 03352163 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANTOM RISK ASSESSMENT LIMITED
15 CAMPBELL ROAD, MAIDENBOWER,WEST SUSSEX,RH10 7GY
Number: | 05405748 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEVONSHIRE POULTRY HOLDINGS LIMITED
LITTLE WESTCOTT DRIFT LANE,HONITON,EX14 4QS
Number: | 06740475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 05308312 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
16 STATION ROAD,CHESHAM,HP5 1DH
Number: | 09258372 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN INVESTMENTS (HUDDERSFIELD) LIMITED
UNIT 7, FRANKLYN COURT,LEPTON,HD8 0GB
Number: | 09276932 |
Status: | ACTIVE |
Category: | Private Limited Company |