COW & CO PROPERTIES LIMITED

1 Lower Ground Floor 1 Lower Ground Floor, Chiswick, W4 4PH, United Kingdom
StatusACTIVE
Company No.11150674
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

COW & CO PROPERTIES LIMITED is an active private limited company with number 11150674. It was incorporated 6 years, 5 months, 4 days ago, on 15 January 2018. The company address is 1 Lower Ground Floor 1 Lower Ground Floor, Chiswick, W4 4PH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-30

Psc name: Mr James Cooley

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Katherine Sayles

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Katherine Charlotte Anne Sayles

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Sayles

Notification date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: James Cooley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Oikonomou

Termination date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Brian Sayles

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-05

Officer name: Miss Katherine Charlotte Anne Sayles

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-05

Officer name: Mr James Thomas Cooley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Brian Sayles

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mrs Maria Oikonomou

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Miss Katherine Charlotte Anne Sayles

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Cooley

Change date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Brian Sayles

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Oikonomou

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Oikonomou

Appointment date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 1 Lower Ground Floor 10 Barley Mow Passage Chiswick W4 4PH

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2018-05-03

Psc name: Brian Sayles

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPAGE LIMITED

NUMBER ONE, FORDER WAY, CYGNET,PETERBOROUGH,PE7 8GX

Number:02582565
Status:ACTIVE
Category:Private Limited Company

DERRYGONNELLY & DISTRICT COMMUNITY ENTERPRISES LIMITED

TIR NAVAR CENTRE,CO FERMANAGH,BT93 6HW

Number:NP000344
Status:ACTIVE
Category:Industrial and Provident Society

JIMMY RED RECRUITMENT LIMITED

2 ORBITAL COURT PEEL PARK,GLASGOW,G74 5PH

Number:SC500527
Status:ACTIVE
Category:Private Limited Company

JLG LIMITED

95 FERNLEIGH ROAD,GLASGOW,G43 2TY

Number:SC362112
Status:ACTIVE
Category:Private Limited Company

SERVTECH UK LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC261165
Status:ACTIVE
Category:Private Limited Company

STROBE DESIGNS LTD

WESTCOTT HAZELEY ROAD,WINCHESTER,SO21 1PX

Number:08309081
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