About

Registered Number: 04262385
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Yew Tree Cottage, Blundel Lane, Cobham, Surrey, KT11 2SP

 

Cosro Ltd was founded on 31 July 2001 and has its registered office in Cobham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Taylor, Andrew Charles Peter, Taylor, Mary Elizabeth Frances are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew Charles Peter 31 July 2001 - 1
TAYLOR, Mary Elizabeth Frances 30 November 2007 21 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 24 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.