HOUSTON COX CENTRAL LIMITED

05149872
OAKMERE BARLEY WAY FLEET ENGLAND GU51 2UT

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 31 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2024 officers Termination of appointment of director (Gerard Olaivar Marapao) 1 Buy now
05 Dec 2023 mortgage Registration of a charge 83 Buy now
04 Aug 2023 accounts Annual Accounts 32 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2022 accounts Annual Accounts 32 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2021 accounts Annual Accounts 29 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Andrew Donald Beckett) 2 Buy now
30 Mar 2021 officers Termination of appointment of secretary (Mark Andrew Kemp) 1 Buy now
24 Jul 2020 accounts Annual Accounts 30 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 accounts Annual Accounts 28 Buy now
14 May 2019 officers Change of particulars for director (Mr Andrew Donald Beckett) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 accounts Annual Accounts 28 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Annual Accounts 25 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 19 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Gerard Marapao) 1 Buy now
10 Feb 2016 officers Appointment of secretary (Mark Andrew Kemp) 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 19 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2014 accounts Annual Accounts 19 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 21 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 capital Return of Allotment of shares 4 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
29 Nov 2012 officers Termination of appointment of director (James Morrisroe) 1 Buy now
20 Jul 2012 accounts Annual Accounts 21 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2011 accounts Annual Accounts 18 Buy now
13 Dec 2011 capital Return of Allotment of shares 4 Buy now
13 Dec 2011 resolution Resolution 7 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
03 May 2011 officers Change of particulars for director (Mr Andrew Donald Beckett) 2 Buy now
04 Apr 2011 accounts Annual Accounts 8 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 officers Appointment of director (Mr James Martin Morrisroe) 2 Buy now
31 Mar 2011 officers Appointment of secretary (Gerard Marapao) 1 Buy now
31 Mar 2011 officers Appointment of director (Mr Gerard Marapao) 2 Buy now
31 Mar 2011 officers Appointment of director (Brian Quinlan Morrisroe) 2 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Nicholas Cox) 1 Buy now
15 Mar 2011 officers Termination of appointment of director (Nicholas Cox) 1 Buy now
15 Oct 2010 officers Change of particulars for director (Nicholas Hugh Cox) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Andrew Beckett) 2 Buy now
15 Oct 2010 officers Change of particulars for secretary (Nicholas Hugh Cox) 2 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 8 Buy now
16 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
25 Jan 2008 accounts Annual Accounts 8 Buy now
18 Jun 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
09 Mar 2007 resolution Resolution 9 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 accounts Annual Accounts 8 Buy now
03 Jul 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2006 accounts Annual Accounts 7 Buy now
01 Jul 2005 annual-return Return made up to 09/06/05; full list of members 3 Buy now
27 Jul 2004 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 incorporation Incorporation Company 17 Buy now