About

Registered Number: 03047515
Date of Incorporation: 19/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

 

Carnegie Cowie Associates Ltd was founded on 19 April 1995 with its registered office in Portsmouth. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Cowie, Jacqueline, Hewitt, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Jacqueline 01 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Jane Elizabeth 27 July 1995 02 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 10 February 2004
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
MEM/ARTS - N/A 04 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
225 - Change of Accounting Reference Date 04 September 2002
RESOLUTIONS - N/A 28 August 2002
CERTNM - Change of name certificate 27 August 2002
RESOLUTIONS - N/A 01 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 27 April 2001
RESOLUTIONS - N/A 25 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 20 April 1999
RESOLUTIONS - N/A 20 May 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 20 May 1998
363s - Annual Return 21 May 1997
RESOLUTIONS - N/A 22 November 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1995
MEM/ARTS - N/A 21 August 1995
RESOLUTIONS - N/A 17 August 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.