COZY PUBS LIMITED

07404729
5TH FLOOR 83-85 BAKER STREET LONDON ENGLAND W1U 6AG

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2023 officers Appointment of director (Mr Michael Rothwell) 2 Buy now
17 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 03/04/22 1 Buy now
15 Mar 2023 accounts Annual Accounts 16 Buy now
14 Mar 2023 officers Termination of appointment of director (Steve Trowbridge) 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2022 address Change Sail Address Company With New Address 1 Buy now
04 Mar 2022 officers Appointment of director (Steve Trowbridge) 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Sharon Michelle Badelek) 1 Buy now
03 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2021 officers Appointment of director (Mrs Sharon Michelle Badelek) 2 Buy now
07 Oct 2021 officers Appointment of director (Mr Rooney Anand) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Timothy James Doyle) 1 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2021 accounts Annual Accounts 20 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 15 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 15 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 accounts Annual Accounts 16 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2018 mortgage Registration of a charge 19 Buy now
11 Jun 2018 mortgage Registration of a charge 15 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Leanne Langman) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Paul Charles Cutsforth) 1 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
30 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Registration of a charge 24 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Oct 2016 officers Change of particulars for director (Leanne Langman) 2 Buy now
20 Oct 2016 officers Change of particulars for director (Paul Charles Cutsforth) 2 Buy now
10 Oct 2016 accounts Annual Accounts 26 Buy now
15 Jun 2016 mortgage Registration of a charge 26 Buy now
04 Mar 2016 mortgage Registration of a charge 26 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
21 Oct 2015 mortgage Registration of a charge 26 Buy now
21 Oct 2015 mortgage Registration of a charge 30 Buy now
13 Oct 2015 accounts Annual Accounts 8 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Change of particulars for director (Leanne Langman) 2 Buy now
08 Dec 2014 officers Change of particulars for director (Paul Charles Cutsforth) 2 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 8 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 8 Buy now
06 Jul 2012 capital Return of Allotment of shares 4 Buy now
02 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
25 Nov 2010 capital Return of Allotment of shares 4 Buy now
25 Nov 2010 officers Appointment of director (Leanne Langman) 3 Buy now
25 Nov 2010 officers Appointment of director (Paul Charles Cutsforth) 3 Buy now
17 Nov 2010 capital Return of Allotment of shares 4 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2010 officers Termination of appointment of director (Barry Warmisham) 2 Buy now
19 Oct 2010 officers Appointment of director (Timothy James Doyle) 3 Buy now
12 Oct 2010 incorporation Incorporation Company 27 Buy now