Based in Preston, Cow Comfort A.H.S. Ltd was setup in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGAN, Joseph | 05 June 1991 | - | 1 |
EGAN, Niamhanna Margaret | 09 November 2015 | - | 1 |
CHEETHAM, Rosemary | 21 September 2004 | 11 November 2013 | 1 |
PARSONS, John | 21 September 2004 | 11 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGAN, Margaret Anne | 05 June 1991 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 17 June 2019 | |
MR01 - N/A | 22 February 2019 | |
RP04CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 18 June 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AP01 - Appointment of director | 12 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2014 | |
SH01 - Return of Allotment of shares | 04 November 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 15 January 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AR01 - Annual Return | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
CH03 - Change of particulars for secretary | 09 September 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 19 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2008 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 21 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 28 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 24 April 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 11 July 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 18 December 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 28 July 2000 | |
AA - Annual Accounts | 08 February 2000 | |
363s - Annual Return | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 20 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 10 August 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 21 November 1997 | |
363s - Annual Return | 21 November 1997 | |
287 - Change in situation or address of Registered Office | 28 October 1997 | |
DISS40 - Notice of striking-off action discontinued | 21 October 1997 | |
AA - Annual Accounts | 21 October 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 1997 | |
AA - Annual Accounts | 10 November 1995 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 08 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 April 1994 | |
363s - Annual Return | 12 July 1993 | |
CERTNM - Change of name certificate | 02 July 1993 | |
CERTNM - Change of name certificate | 02 July 1993 | |
AA - Annual Accounts | 16 April 1993 | |
363s - Annual Return | 19 August 1992 | |
AA - Annual Accounts | 13 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 May 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
288 - N/A | 14 June 1991 | |
NEWINC - New incorporation documents | 05 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2019 | Outstanding |
N/A |
Mortgage debenture | 14 April 1999 | Outstanding |
N/A |