Whitburn
Sunderland
Tyne & Wear
SR6 7JS
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Miss Leanne Moss |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business & Innovation Centre, Wearfield Sunderland SR5 2TA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | cosmedocs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8600178 |
Telephone region | Freephone |
Registered Address | 12 Sea View Park Whitburn Sunderland Tyne & Wear SR6 7JS |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
1000 at £1 | Leanne Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,052 |
Cash | £1,186 |
Current Liabilities | £134 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
12 April 2017 | Registered office address changed from Business & Innovation Centre, Wearfield Sunderland SR5 2TA to Suite 25D Queens Court Riverside Road Sunderland SR5 3TX on 12 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Gavin Bonallie as a director on 21 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Leanne Moss as a director on 21 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Director's details changed for Miss Leanne Moss on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
5 February 2015 | Previous accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
8 January 2015 | Appointment of Miss Leanne Moss as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Edwina Coales as a director on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Business & Innovation Centre, Wearfield Sunderland SR5 2TA on 8 January 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
8 January 2015 | Termination of appointment of Nominee Director Ltd as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Nominee Director Ltd as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Edwina Coales as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Miss Leanne Moss as a director on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Business & Innovation Centre, Wearfield Sunderland SR5 2TA on 8 January 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
8 January 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 8 January 2015 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 December 2013 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Incorporation
|