This company is commonly known as P Cox Letting Ltd. The company was founded 7 years ago and was given the registration number 10467570. The firm's registered office is in BORDON. You can find them at 26 St. Andrews Road, , Bordon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | P COX LETTING LTD |
---|---|---|
Company Number | : | 10467570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 St. Andrews Road, Bordon, United Kingdom, GU35 9QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 St Andrews Road, Whitehill, Bordon, United Kingdom, GU35 9QN | Director | 27 February 2020 | Active |
Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG | Director | 08 November 2016 | Active |
Mr Paul Stephen Cox | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Capital | Capital alter shares subdivision. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.