COWEN (HOLDINGS) LIMITED

Suite 5 The Byre Hook Street Suite 5 The Byre Hook Street, Swindon, SN4 8EF, Wiltshire, England
StatusACTIVE
Company No.10258479
CategoryPrivate Limited Company
Incorporated30 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

COWEN (HOLDINGS) LIMITED is an active private limited company with number 10258479. It was incorporated 7 years, 11 months, 5 days ago, on 30 June 2016. The company address is Suite 5 The Byre Hook Street Suite 5 The Byre Hook Street, Swindon, SN4 8EF, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Cowen

Change date: 2022-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-18

Psc name: James John Cowen

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Cowen

Change date: 2023-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-13

Officer name: Mrs Caroline Elizabeth Cowen

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr James John Cowen

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas John Cowen

Change date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Nicholas John Cowen

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: Suite 5 the Byre Hook Street Royal Wootton Bassett Swindon Wiltshire SN4 8EF

Old address: Suite J the Old Dutch Barn Westend Offices Westend Stonehouse Gloucestershire GL10 3GE United Kingdom

Change date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Cowen

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Cowen

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: Suite 4, the Byre Lower Hook Farm Lower Hook Road Hook Royal Wotton Bassett SN4 8EF United Kingdom

New address: Suite J the Old Dutch Barn Westend Offices Westend Stonehouse Gloucestershire GL10 3GE

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

New address: Suite 4, the Byre Lower Hook Farm Lower Hook Road Hook Royal Wotton Bassett SN4 8EF

Old address: Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3FA United Kingdom

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Elaine Slater-Brooks

Termination date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Cowen

Change date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Elaine Slater-Brooks

Change date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Cowen

Change date: 2019-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3SL United Kingdom

Change date: 2017-12-20

New address: Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3FA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Suite 3, the Byre Lower Hook Farm Lower Hook Road Hook Royal Wotton Bassett SN4 8EF United Kingdom

Change date: 2017-07-10

New address: Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3SL

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Cowen

Notification date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nicholas Cowen

Termination date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Michael Nicholas Cowen

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Michael Nicholas Cowen

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Lisa Elaine Slater-Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr James John Cowen

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Mr Nicholas John Cowen

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARS247 LTD

PURSGLOVE AND BROWN,CHESTER,CH1 2DS

Number:10737253
Status:ACTIVE
Category:Private Limited Company

CINQ OURS LIMITED

16 VALLANCE GARDENS,HOVE,BN3 2DD

Number:10358718
Status:ACTIVE
Category:Private Limited Company

KONSTRUCT LONDON LIMITED

1 BARNHAM ROAD,MIDDLESEX,UB6 9LP

Number:08553741
Status:ACTIVE
Category:Private Limited Company

MARTIN JAMES ONLINE SALES LIMITED

PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE

Number:10739545
Status:ACTIVE
Category:Private Limited Company

MOORLAND HOUSE MANAGEMENT COMPANY LIMITED

MORLAND HOUSE,BANBURY,OX16 9JS

Number:02597495
Status:ACTIVE
Category:Private Limited Company

THIRST LINK (SM) LIMITED

6 PALATINE SUITE COPPULL ENTERPRISE CENTRE,COPPULL,PR7 5BW

Number:11106846
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