99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2003(5 years after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Byron Howard Pull |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elm Tree Lane Leavenheath Colchester Essex CO6 4UL |
Director Name | Mr Charles Stewart Ranson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood 10 Eastwick Road Walton On Thames Surrey KT12 5AW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Francis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Breakspear Road Ruislip Middlesex HA4 7QZ |
Director Name | Mr Dermot Francis Costello |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | cchlimited.com |
---|---|
Telephone | 01482 441551 |
Telephone region | Hull |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Cox Costello & Horne LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
2 September 2020 | Director's details changed for Mr Michael Francis Cox on 6 April 2020 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
2 September 2020 | Change of details for Cox Costello & Horne Limited as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020 (1 page) |
27 April 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 April 2020 (1 page) |
27 April 2020 | Director's details changed for Mr Michael Francis Cox on 27 April 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Dermot Francis Costello as a director on 25 March 2019 (1 page) |
3 June 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
3 June 2019 | Change of details for Cox Costello & Horne Limited as a person with significant control on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Michael Francis Cox on 3 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 3 June 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 August 2017 | Appointment of Mr Dermot Francis Costello as a director on 2 January 2017 (2 pages) |
16 August 2017 | Appointment of Mr Dermot Francis Costello as a director on 2 January 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
11 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Cox Costello & Horne Limited as a person with significant control on 27 July 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
11 August 2017 | Change of details for Cox Costello & Horne Limited as a person with significant control on 27 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
1 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Michael Francis Cox on 30 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Michael Francis Cox on 30 July 2017 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 07/08/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | Return made up to 07/08/03; full list of members
|
19 August 2003 | Company name changed business support partners limite d\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed business support partners limite d\certificate issued on 19/08/03 (2 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members
|
18 August 1999 | Return made up to 07/08/99; full list of members
|
9 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
9 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 September 1998 | Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |