COWORTH INVESTMENTS LTD

24-28 Brockenhurst Road, Ascot, SL5 9DL, England
StatusACTIVE
Company No.11736250
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

COWORTH INVESTMENTS LTD is an active private limited company with number 11736250. It was incorporated 5 years, 5 months, 10 days ago, on 20 December 2018. The company address is 24-28 Brockenhurst Road, Ascot, SL5 9DL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-25

Officer name: Gillian Bartrip

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Fagan

Cessation date: 2022-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Bartrip

Notification date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Bartrip

Appointment date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Stuart Lee Coles

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-13

Psc name: Richard Fagan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lee Coles

Termination date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Paul Bayley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bayley

Termination date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Coles

Notification date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Bayley

Notification date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Richard Fagan

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Richard Fagan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Fagan

Cessation date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Stuart Coles

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Fagan

Change date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Rodger

Cessation date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bayley

Appointment date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rodger

Change date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 5 Rocklane Farm Liscombe Park Soulbury Buckinghamshire LU7 0JL United Kingdom

Change date: 2020-06-18

New address: 24-28 Brockenhurst Road Ascot SL5 9DL

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Paul Rodger

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Fagan

Notification date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr Richard Fagan

Documents

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMULSION LONDON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09965890
Status:ACTIVE
Category:Private Limited Company

FINYA LIMITED

25 CHIMNEY CRESCENT,IRTHLINGBOROUGH,NN9 5WF

Number:10755491
Status:ACTIVE
Category:Private Limited Company

KF HOLDINGS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL017440
Status:ACTIVE
Category:Limited Partnership

MORRIS AVIATION LTD

12 WENDRON STREET,HELSTON,TR13 8PS

Number:10302750
Status:ACTIVE
Category:Private Limited Company

POP UP EVENTS SUPPORT LIMITED

4 THE CRESCENT APARTMENTS,ILKLEY,LS29 8FA

Number:08576689
Status:ACTIVE
Category:Private Limited Company

SATO INVESTMENTS LTD.

1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:09310914
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