About

Registered Number: 02951276
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 22 Walker Avenue, Stratford Office Village, Wolverton Mill East, Milton Keynes, Buckinghamshire, MK12 5TW

 

Based in Milton Keynes, Cowley Holmes Associates Ltd was founded on 21 July 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Cowley Holmes Associates Ltd. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 08 November 2019
CH01 - Change of particulars for director 02 September 2019
CS01 - N/A 22 July 2019
CH03 - Change of particulars for secretary 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 02 July 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 26 June 2018
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 19 July 2017
PSC04 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
MR04 - N/A 18 February 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 July 2012
AA01 - Change of accounting reference date 14 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 July 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 04 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
363a - Annual Return 24 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
225 - Change of Accounting Reference Date 03 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 09 March 2004
225 - Change of Accounting Reference Date 09 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 14 August 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 09 August 2002
RESOLUTIONS - N/A 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 09 September 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 22 July 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 23 July 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 17 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1994
288 - N/A 23 September 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.