London
WC2R 1EA
Director Name | Andrew Ronald Carnie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Website | cowshedonline.com |
---|---|
Email address | [email protected] |
Telephone | 020 70781944 |
Telephone region | London |
Registered Address | 180 The Strand London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cowshed Products LTD 100.00% Ordinary |
---|
Latest Accounts | 3 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
---|---|
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Cowshed Products Limited as a person with significant control on 23 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page) |
6 December 2019 | Change of details for Cowshed Products Limited as a person with significant control on 6 December 2019 (2 pages) |
4 December 2019 | Change of details for Cowshed Products Limited as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Cowshed Products Limited as a person with significant control on 29 November 2019 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 March 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
12 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 May 2013 | Incorporation (52 pages) |
29 May 2013 | Incorporation (52 pages) |