About

Registered Number: 03417177
Date of Incorporation: 11/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Cowper Consultancy Ltd was registered on 11 August 1997 and has its registered office in Cheshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPER, David 22 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Johnathan 22 October 1997 01 October 2006 1
MILLRAY, Robert 01 October 2006 11 August 2013 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 August 2019
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 10 August 1998
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
MEM/ARTS - N/A 23 October 1997
CERTNM - Change of name certificate 17 October 1997
MEM/ARTS - N/A 10 October 1997
CERTNM - Change of name certificate 08 October 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.