COSGROVES - History of Changes


DateDescription
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES
2025-02-21 delete source_ip 51.89.246.112
2025-02-21 insert source_ip 51.89.212.111
2024-05-08 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARIE PARSONS / 27/04/2023
2023-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MARY COSGROVE / 27/04/2023
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DARTMOUTH
2022-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE MARIE PARSONS
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-13 delete address Block Management 32-34 Osborne Road, Southsea, PO5 3LT
2022-05-13 delete contact_pages_linkeddomain service.gov.uk
2022-05-13 delete contact_pages_linkeddomain understandinguniversalcredit.gov.uk
2022-05-13 delete contact_pages_linkeddomain www.gov.uk
2022-05-13 delete email ge..@cosgroves.co.uk
2022-05-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-12 delete about_pages_linkeddomain rightmove.co.uk
2022-03-12 delete index_pages_linkeddomain rightmove.co.uk
2022-03-12 delete terms_pages_linkeddomain rightmove.co.uk
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-04-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 145.239.226.10
2021-01-16 insert source_ip 51.89.246.112
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-02 insert contact_pages_linkeddomain service.gov.uk
2020-05-02 insert contact_pages_linkeddomain understandinguniversalcredit.gov.uk
2020-05-02 insert contact_pages_linkeddomain www.gov.uk
2020-05-02 insert email ge..@cosgroves.co.uk
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSE-ANNE JANE COSGROVE / 20/10/2019
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DARTMOUTH / 01/11/2019
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARIE DARTMOUTH / 21/06/2019
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-11 insert about_pages_linkeddomain rightmove.co.uk
2019-01-11 insert index_pages_linkeddomain rightmove.co.uk
2019-01-11 insert terms_pages_linkeddomain rightmove.co.uk
2018-10-31 update statutory_documents DIRECTOR APPOINTED MISS ROSE-ANNE JANE COSGROVE
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-02-13 delete source_ip 217.182.12.176
2018-02-13 insert source_ip 145.239.226.10
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-10 delete source_ip 176.126.241.126
2017-07-10 insert source_ip 217.182.12.176
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-16 insert alias Cosgroves Estate Agents
2016-08-19 update website_status FlippedRobots => OK
2016-08-19 delete source_ip 94.136.40.37
2016-08-19 insert source_ip 176.126.241.126
2016-08-19 update robots_txt_status www.cosgroves.co.uk: 404 => 200
2016-08-13 update website_status OK => FlippedRobots
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-14 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-13 update statutory_documents 23/03/16 FULL LIST
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARIE PALMER / 01/11/2014
2015-08-16 delete about_pages_linkeddomain zoopla.co.uk
2015-08-16 delete contact_pages_linkeddomain zoopla.co.uk
2015-08-16 delete index_pages_linkeddomain zoopla.co.uk
2015-08-16 insert about_pages_linkeddomain rightmove.co.uk
2015-08-16 insert contact_pages_linkeddomain rightmove.co.uk
2015-08-16 insert index_pages_linkeddomain rightmove.co.uk
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-26 update statutory_documents 23/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 delete about_pages_linkeddomain rightmove.co.uk
2014-07-01 delete contact_pages_linkeddomain rightmove.co.uk
2014-07-01 delete index_pages_linkeddomain rightmove.co.uk
2014-07-01 insert about_pages_linkeddomain zoopla.co.uk
2014-07-01 insert contact_pages_linkeddomain zoopla.co.uk
2014-07-01 insert index_pages_linkeddomain zoopla.co.uk
2014-06-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR BRENDAN COSGROVE
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-02 update statutory_documents 23/03/14 FULL LIST
2014-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN COSGROVE
2014-03-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM DARTMOUTH
2013-11-20 insert address Block Management 32-34 Osborne Road, Southsea, Hampshire, PO5 3LT
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents 23/03/13 FULL LIST
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 23/03/12 FULL LIST
2011-06-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 23/03/11 FULL LIST
2010-07-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 23/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN COSGROVE / 01/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE MARIE DARTMOUTH / 01/03/2010
2009-08-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 51 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LS
2007-03-23 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-24 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19 update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents £ NC 1000/5000 01/01/0
2001-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM: UNIT 18 ISOBEL HOUSE 46 VICTORIA ROAD SURBITON SURREY KT6 4JL
2001-05-08 update statutory_documents DIRECTOR RESIGNED
2001-05-08 update statutory_documents SECRETARY RESIGNED
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-04 update statutory_documents NEW SECRETARY APPOINTED
2001-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION