COSBY LIMITED

NI064832
THE FACTORY 184 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3NB

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 mortgage Registration of a charge 9 Buy now
09 Oct 2023 accounts Annual Accounts 5 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 7 Buy now
20 Sep 2022 mortgage Registration of a charge 25 Buy now
06 Sep 2022 mortgage Registration of a charge 25 Buy now
25 Jul 2022 mortgage Registration of a charge 25 Buy now
21 Jun 2022 mortgage Registration of a charge 25 Buy now
21 Jun 2022 mortgage Registration of a charge 25 Buy now
16 Jun 2022 mortgage Registration of a charge 25 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 mortgage Registration of a charge 25 Buy now
09 May 2022 mortgage Registration of a charge 23 Buy now
06 May 2022 mortgage Registration of a charge 25 Buy now
25 Apr 2022 mortgage Registration of a charge 23 Buy now
21 Apr 2022 mortgage Registration of a charge 24 Buy now
04 Apr 2022 mortgage Registration of a charge 23 Buy now
30 Dec 2021 accounts Annual Accounts 6 Buy now
08 Dec 2021 mortgage Registration of a charge 22 Buy now
30 Nov 2021 mortgage Registration of a charge 23 Buy now
23 Nov 2021 mortgage Registration of a charge 23 Buy now
23 Nov 2021 mortgage Registration of a charge 23 Buy now
28 Oct 2021 mortgage Registration of a charge 22 Buy now
07 Oct 2021 mortgage Registration of a charge 23 Buy now
07 Oct 2021 mortgage Registration of a charge 22 Buy now
07 Oct 2021 mortgage Registration of a charge 22 Buy now
04 Oct 2021 mortgage Registration of a charge 23 Buy now
31 Aug 2021 mortgage Registration of a charge 24 Buy now
31 Aug 2021 mortgage Registration of a charge 34 Buy now
31 Aug 2021 mortgage Registration of a charge 23 Buy now
31 Aug 2021 mortgage Registration of a charge 23 Buy now
31 Aug 2021 mortgage Registration of a charge 23 Buy now
31 Aug 2021 mortgage Registration of a charge 23 Buy now
31 Aug 2021 mortgage Registration of a charge 23 Buy now
18 Jun 2021 officers Appointment of director (Mr Paul Mccammon) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2020 accounts Annual Accounts 6 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Paul James O'rourke) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Fergal Mcaliskey) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Martin Tumilty) 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 officers Appointment of director (Mr Fergal Mcaliskey) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Martin Tumilty) 2 Buy now
02 Oct 2019 accounts Annual Accounts 7 Buy now
23 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 27/05/2019 7 Buy now
10 Jul 2019 capital Return of Allotment of shares 3 Buy now
27 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 10 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
12 May 2016 officers Appointment of director (Mr Paul O'rourke) 2 Buy now
12 May 2016 officers Termination of appointment of director (Paul Mccammon) 1 Buy now
28 Mar 2016 officers Appointment of director (Mrs Kathleen Murdock) 2 Buy now
28 Mar 2016 officers Appointment of director (Mrs Fiona Murdock) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (Kevin Murdock) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Ciaran Murdock) 1 Buy now
15 Oct 2015 officers Appointment of director (Mr Paul Mccammon) 2 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
13 Sep 2015 officers Termination of appointment of director (Mark William Glenfield) 1 Buy now
21 Jun 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Feb 2015 officers Appointment of director (Mr Kevin Murdock) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr Ciaran Murdock) 2 Buy now
04 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2014 accounts Annual Accounts 8 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 11 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
04 Feb 2014 officers Appointment of director (Mr Mark William Glenfield) 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Jacobus Van Ginkel) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Bart De Sonnaville) 1 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Jacobus Van Ginkel) 1 Buy now
24 Oct 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 accounts Annual Accounts 14 Buy now
30 May 2011 annual-return Annual Return 4 Buy now
26 May 2011 officers Appointment of director (Mr Bart Willem De Sonnaville) 2 Buy now
26 May 2011 officers Termination of appointment of director (Cathelijn Kok) 1 Buy now
14 Dec 2010 resolution Resolution 4 Buy now
10 Dec 2010 resolution Resolution 4 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
04 Jul 2010 officers Change of particulars for director (Jacobus Johannes Van Ginkel) 2 Buy now