Chris Cox Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Stephanie | 01 December 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
MR04 - N/A | 01 April 2020 | |
RESOLUTIONS - N/A | 07 February 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AD01 - Change of registered office address | 09 December 2019 | |
AA - Annual Accounts | 29 April 2019 | |
MR01 - N/A | 22 March 2019 | |
MR04 - N/A | 11 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 04 March 2019 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
MR01 - N/A | 22 October 2016 | |
MR01 - N/A | 17 October 2016 | |
MR01 - N/A | 07 October 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
MR01 - N/A | 18 August 2014 | |
MR01 - N/A | 09 August 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
TM02 - Termination of appointment of secretary | 20 October 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 21 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
NEWINC - New incorporation documents | 03 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Fully Satisfied |
N/A |
A registered charge | 18 October 2016 | Outstanding |
N/A |
A registered charge | 04 October 2016 | Outstanding |
N/A |
A registered charge | 30 July 2014 | Outstanding |
N/A |
Mortgage | 05 September 2008 | Fully Satisfied |
N/A |
Debenture | 13 May 2008 | Outstanding |
N/A |