Coshell Ltd was registered on 21 June 2005 and are based in the United Kingdom. We don't know the number of employees at this company. This business has 3 directors listed as Claxton, Paul William Edward, Connor, Christopher Charles, Jones, Gareth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAXTON, Paul William Edward | 22 June 2005 | - | 1 |
CONNOR, Christopher Charles | 14 July 2005 | 30 April 2007 | 1 |
JONES, Gareth | 06 March 2007 | 12 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 08 July 2019 | |
PSC04 - N/A | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
CH03 - Change of particulars for secretary | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
PSC01 - N/A | 29 June 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AA01 - Change of accounting reference date | 29 February 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 23 June 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
AA - Annual Accounts | 27 March 2007 | |
225 - Change of Accounting Reference Date | 22 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
363a - Annual Return | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
123 - Notice of increase in nominal capital | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
287 - Change in situation or address of Registered Office | 05 July 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 July 2005 | Fully Satisfied |
N/A |
Debenture | 21 July 2005 | Outstanding |
N/A |