About

Registered Number: 03213827
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Meadow Lodge Care Home, 445 - 447 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8BL

 

Founded in 1996, Coseley Systems Ltd have registered office in Edgbaston, Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Bagga, Romi, Bhatti, Kamaljit Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGA, Romi 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Kamaljit Kaur 25 October 1996 17 October 1997 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 28 November 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 31 January 2006
395 - Particulars of a mortgage or charge 26 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 10 July 1998
CERTNM - Change of name certificate 24 October 1997
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal mortgage 29 May 2007 Outstanding

N/A

Debenture 22 November 2006 Outstanding

N/A

Legal and general charge 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.