A.COHEN & CO.,(GREAT BRITAIN)LIMITED

00998395
BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS ENGLAND TN4 8BS

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 officers Termination of appointment of director (Barrie Reginald John Whipp) 1 Buy now
01 Aug 2024 officers Appointment of director (Mr Pieter Maree Hurter) 2 Buy now
01 Aug 2024 officers Termination of appointment of secretary (Shaun Robert Mullen) 1 Buy now
01 Jul 2024 accounts Annual Accounts 3 Buy now
26 Oct 2023 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 officers Appointment of secretary (Mr Shaun Robert Mullen) 2 Buy now
20 Jun 2023 officers Termination of appointment of director (Stephen Keith Goodwin) 1 Buy now
20 Jun 2023 officers Termination of appointment of secretary (Stephen Keith Goodwin) 1 Buy now
08 Nov 2022 accounts Annual Accounts 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mr Barrie Reginald John Whipp) 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mr Stephen Keith Goodwin) 2 Buy now
15 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 officers Termination of appointment of director (Graham Basil Ashley) 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
21 Aug 2020 accounts Annual Accounts 7 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 7 Buy now
20 Sep 2018 officers Change of particulars for secretary (Mr Stephen Keith Goodwin) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 7 Buy now
25 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
13 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Aug 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 7 Buy now
02 Oct 2012 accounts Annual Accounts 15 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Barrie Reginald John Whipp) 2 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Stephen Keith Goodwin) 2 Buy now
21 Oct 2011 officers Change of particulars for director (Graham Basil Ashley) 2 Buy now
21 Oct 2011 officers Change of particulars for secretary (Mr Stephen Keith Goodwin) 2 Buy now
21 Oct 2011 address Change Sail Address Company 1 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 14 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
09 Feb 2009 annual-return Return made up to 06/08/08; full list of members 4 Buy now
06 Feb 2009 annual-return Return made up to 06/08/07; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 14 Buy now
19 Nov 2007 accounts Annual Accounts 14 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2007 accounts Annual Accounts 13 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
21 Aug 2006 address Location of debenture register 1 Buy now
21 Aug 2006 address Location of register of members 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 35 new bridge street london EC4V 6BW 1 Buy now
21 Nov 2005 accounts Annual Accounts 14 Buy now
22 Sep 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
20 Sep 2004 accounts Annual Accounts 15 Buy now
31 Aug 2004 annual-return Return made up to 06/08/04; full list of members 6 Buy now
19 Sep 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
12 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Jul 2003 accounts Annual Accounts 16 Buy now
12 Apr 2003 accounts Annual Accounts 16 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
26 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
30 Aug 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 6 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Apr 2002 accounts Annual Accounts 16 Buy now
07 Sep 2001 annual-return Return made up to 06/08/01; full list of members 6 Buy now
25 Jun 2001 officers Secretary resigned 1 Buy now
25 Jun 2001 officers New secretary appointed 2 Buy now
31 May 2001 annual-return Return made up to 06/08/00; full list of members 7 Buy now
17 Apr 2001 officers New secretary appointed 2 Buy now
17 Apr 2001 officers Secretary resigned 1 Buy now
27 Mar 2001 mortgage Particulars of mortgage/charge 7 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
25 Sep 2000 accounts Annual Accounts 17 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: clareville house 25-27 oxendon street london SW1Y 4EL 1 Buy now
07 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2000 accounts Annual Accounts 19 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
20 Jun 2000 officers Director resigned 1 Buy now