COSYBOX HOLLY LODGE LTD - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-24 View Report
Accounts. Accounts type micro entity. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-08-16 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Mortgage. Charge number: 097281970003. 2021-08-05 View Report
Mortgage. Charge number: 097281970002. 2021-08-05 View Report
Persons with significant control. Change date: 2021-07-15. Psc name: Cosybox Holly Lodge Holdings Ltd. 2021-07-15 View Report
Officers. Termination date: 2020-09-28. Officer name: Dominic Richard Rice. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Officers. Officer name: Mr Dominic Richard Rice. Change date: 2020-09-15. 2020-09-15 View Report
Officers. Change date: 2020-09-15. Officer name: Mrs Sandra Rice. 2020-09-15 View Report
Mortgage. Charge number: 097281970001. 2020-04-27 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Mortgage. Charge creation date: 2019-11-15. Charge number: 097281970004. 2019-11-22 View Report
Officers. Officer name: Mrs Sandra Rice. Appointment date: 2019-09-25. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-09-11 View Report
Persons with significant control. Change date: 2019-08-19. Psc name: Cosybox Holdings Ltd. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Resolution. Description: Resolutions. 2018-09-18 View Report
Capital. Second filing capital allotment shares. 2018-09-14 View Report
Persons with significant control. Notification date: 2018-07-04. Psc name: Cosybox Holdings Ltd. 2018-09-11 View Report
Persons with significant control. Psc name: Dominic Richard Rice. Cessation date: 2018-07-04. 2018-09-11 View Report
Persons with significant control. Psc name: Sandra Rice. Cessation date: 2018-07-04. 2018-09-11 View Report
Persons with significant control. Psc name: Ms Sandra Ngova. Change date: 2018-08-28. 2018-08-29 View Report
Persons with significant control. Change date: 2018-08-28. Psc name: Mr Dominic Richard Rice. 2018-08-29 View Report
Officers. Change date: 2018-08-28. Officer name: Mr Dominic Richard Rice. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Address. Old address: 1st Floor 12 Old Bond Street London W1S 4PW England. New address: Antenna, Cosybox Beck Street Nottingham NG1 1EQ. Change date: 2018-08-22. 2018-08-22 View Report
Accounts. Accounts type dormant. 2018-05-21 View Report
Accounts. Change account reference date company previous shortened. 2018-05-16 View Report
Persons with significant control. Psc name: Mr Dominic Richard Rice. Change date: 2017-05-12. 2018-03-14 View Report
Officers. Officer name: Mr Dominic Richard Rice. Change date: 2018-01-10. 2018-01-10 View Report
Persons with significant control. Psc name: Mr Dominic Richard Rice. Change date: 2018-01-10. 2018-01-10 View Report
Address. Change date: 2018-01-10. Old address: 19/21 Swan Street West Malling Kent ME19 6JU England. New address: 1st Floor 12 Old Bond Street London W1S 4PW. 2018-01-10 View Report
Persons with significant control. Change date: 2018-01-10. Psc name: Ms Sandra Ngova. 2018-01-10 View Report
Capital. Capital allotment shares. 2017-08-16 View Report
Capital. Date: 2017-07-31. 2017-08-16 View Report
Resolution. Description: Resolutions. 2017-08-10 View Report
Mortgage. Charge creation date: 2017-07-31. Charge number: 097281970003. 2017-08-03 View Report
Mortgage. Charge creation date: 2017-07-31. Charge number: 097281970002. 2017-08-03 View Report
Mortgage. Charge number: 097281970001. Charge creation date: 2017-07-31. 2017-08-01 View Report
Persons with significant control. Change date: 2017-05-12. Psc name: Mr Dominic Richard Rice. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Psc name: Mr Dominic Richard Rice. Change date: 2017-05-05. 2017-07-04 View Report
Persons with significant control. Notification date: 2017-05-12. Psc name: Sandra Ngova. 2017-07-04 View Report
Officers. Officer name: Mr Dominic Richard Rice. Change date: 2017-05-12. 2017-05-12 View Report