This company is commonly known as Cox Costello & Horne Limited. The company was founded 21 years ago and was given the registration number 04460685. The firm's registered office is in NORTHWOOD. You can find them at 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | COX COSTELLO & HORNE LIMITED |
---|---|---|
Company Number | : | 04460685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Secretary | 19 January 2022 | Active |
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 10 July 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 13 June 2002 | Active |
26, Main Avenue, Moor Park, Northwood, England, HA6 2HJ | Secretary | 10 July 2003 | Active |
94 Long Lane, Mill End, Rickmansworth, WD3 8HG | Secretary | 13 June 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 13 June 2002 | Active |
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 21 June 2010 | Active |
Basing House, 46 High Street, Rickmansworth, England, WD3 1HP | Director | 13 June 2002 | Active |
4, Middlethorne Court, Alwoodley, Leeds, United Kingdom, LS17 8SW | Director | 01 March 2016 | Active |
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 21 June 2010 | Active |
Suite 16, Chandos Business Centre, 87 Warwick Street, Leamington Spa, United Kingdom, CV32 4RJ | Director | 01 March 2016 | Active |
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 01 March 2016 | Active |
Basing House, 46 High Street, Rickmansworth, England, WD3 1HP | Director | 01 March 2016 | Active |
22 Furham Feild, Hatch End, Pinner, HA5 4DZ | Director | 13 June 2002 | Active |
Cox Costello & Horne Partners Llp | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Mr Michael Francis Cox | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Officers | Appoint person secretary company with name date. | Download |
2021-11-03 | Capital | Capital cancellation shares. | Download |
2021-11-03 | Capital | Capital return purchase own shares. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Capital | Capital cancellation shares. | Download |
2020-11-18 | Capital | Capital return purchase own shares. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.