COSSEC CONSULTANCY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW BENSON / 11/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-07 delete address 28 DICKSONS DRIVE CHESTER CH2 2BN
2018-05-07 insert address 48 UPTON PARK UPTON CHESTER ENGLAND CH2 1DG
2018-05-07 update registered_address
2018-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 28 DICKSONS DRIVE CHESTER CH2 2BN
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-07 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-07 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-25 update statutory_documents 03/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-29 update statutory_documents 03/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 28 DICKSONS DRIVE CHESTER UNITED KINGDOM CH2 2BN
2014-06-07 insert address 28 DICKSONS DRIVE CHESTER CH2 2BN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-30 update statutory_documents SAIL ADDRESS CREATED
2014-05-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-30 update statutory_documents 03/04/14 FULL LIST
2014-05-29 update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 100
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-07-01 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 1 CROFTON TERRACE SHADWELL LEEDS WEST YORKSHIRE LS17 8LD
2013-06-23 insert address 28 DICKSONS DRIVE CHESTER UNITED KINGDOM CH2 2BN
2013-06-23 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2013-06-21 update returns_last_madeup_date 2011-04-03 => 2012-04-03
2013-06-21 update returns_next_due_date 2012-05-01 => 2013-05-01
2013-06-06 update statutory_documents 03/04/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 1 CROFTON TERRACE SHADWELL LEEDS WEST YORKSHIRE LS17 8LD
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VICTOR BENSON / 20/11/2012
2012-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BENSON
2012-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BENSON
2012-06-08 update statutory_documents 03/04/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VICTOR BENSON / 05/04/2012
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 03/04/11 FULL LIST
2011-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW BENSON / 02/07/2011
2011-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VICTOR BENSON / 02/07/2011
2011-03-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 03/04/10 FULL LIST
2010-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW BENSON / 03/04/2010
2010-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW BENSON / 03/04/2010
2010-04-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-02 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BENSON / 01/07/2007
2007-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 12 HAROLD STREET HYDE PARK LEEDS WEST YORKSHIRE LS6 1PL
2007-07-14 update statutory_documents NEW SECRETARY APPOINTED
2007-04-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-19 update statutory_documents DIRECTOR RESIGNED
2007-04-19 update statutory_documents SECRETARY RESIGNED
2007-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION