Established in 2001, Cowling Business Park Ltd have registered office in Chorley, it's status is listed as "Active". The current directors of the organisation are Mckeown, David, Mckeown, Kathleen Judith, Vaughan, Jane, Vaughan, Osborne Fitzgerald. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEOWN, David | 30 July 2001 | - | 1 |
VAUGHAN, Osborne Fitzgerald | 05 August 2004 | 27 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEOWN, Kathleen Judith | 30 July 2001 | 05 August 2004 | 1 |
VAUGHAN, Jane | 05 August 2004 | 30 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 02 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
363a - Annual Return | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
AA - Annual Accounts | 17 December 2004 | |
SA - Shares agreement | 01 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
MEM/ARTS - N/A | 20 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2004 | |
123 - Notice of increase in nominal capital | 20 August 2004 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 26 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 September 2007 | Outstanding |
N/A |
Debenture | 13 June 2007 | Outstanding |
N/A |
Legal charge | 09 February 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 09 February 2005 | Fully Satisfied |
N/A |