About

Registered Number: 08052340
Date of Incorporation: 01/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Yoden House, 30 Yoden Way, Peterlee, SR8 1AL,

 

Cosmar Properties Ltd was founded on 01 May 2012 and are based in Peterlee, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINOU, Costas 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Marie Rose Judith 01 May 2012 01 April 2019 1

Filing History

Document Type Date
MR01 - N/A 13 May 2020
MR01 - N/A 13 May 2020
MR01 - N/A 31 March 2020
CS01 - N/A 18 February 2020
AP01 - Appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
MR01 - N/A 05 April 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 December 2017
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AR01 - Annual Return 10 August 2016
MR01 - N/A 07 June 2016
MR01 - N/A 07 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 01 April 2016
MR01 - N/A 30 January 2016
RESOLUTIONS - N/A 10 November 2015
MA - Memorandum and Articles 10 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 27 June 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 15 May 2013
SH01 - Return of Allotment of shares 13 May 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2012
RESOLUTIONS - N/A 18 June 2012
SH01 - Return of Allotment of shares 31 May 2012
AP03 - Appointment of secretary 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 04 May 2012
NEWINC - New incorporation documents 01 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

A registered charge 11 May 2020 Outstanding

N/A

A registered charge 24 March 2020 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

A registered charge 25 January 2016 Outstanding

N/A

Mortgage 26 September 2012 Outstanding

N/A

Mortgage 15 August 2012 Outstanding

N/A

Mortgage 08 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.