Bolton
BL6 4SD
Director Name | Mr Andrew John Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr David Gerard Rainford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Osborne Drive Clayton Le Woods Chorley PR6 7SR |
Director Name | Mr Jason Mark Elliott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr John Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Website | cowgill.co.uk |
---|
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cowgill Holloway LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
19 June 2023 | Company name changed cowgill holloway property finance LIMITED\certificate issued on 19/06/23
|
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a small company made up to 31 May 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
3 March 2022 | Accounts for a small company made up to 31 May 2021 (9 pages) |
7 May 2021 | Second filing of Confirmation Statement dated 11 April 2021 (4 pages) |
14 April 2021 | Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with updates
|
8 March 2021 | Accounts for a small company made up to 31 May 2020 (8 pages) |
14 April 2020 | 11/04/20 Statement of Capital gbp 36 (7 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (7 pages) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
11 November 2019 | Sub-division of shares on 14 October 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
22 February 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Cessation of Cowgill Holloway Llp as a person with significant control on 7 July 2017 (1 page) |
8 March 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
16 February 2018 | Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages) |
9 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john ball (2 pages) |
9 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john ball (2 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Appointment of Mr Jason Mark Elliott as a director on 4 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Jason Mark Elliott as a director on 4 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of John Marshall as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Alan Cowgill as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Alan Cowgill as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of John Marshall as a director on 30 June 2017 (1 page) |
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages) |
13 June 2017 | Director's details changed (2 pages) |
13 June 2017 | Director's details changed (2 pages) |
13 June 2017 | Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Stuart Stead on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Stuart Stead on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
1 April 2016 | Appointment of Mr David Gerard Rainford as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Gerard Rainford as a director on 1 April 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
14 December 2015 | Company name changed cowgill holloway support LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed cowgill holloway support LIMITED\certificate issued on 14/12/15
|
7 December 2015 | Director's details changed for Stuart Stead on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Stuart Stead on 5 December 2015 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Company name changed cowgill holloway services LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed cowgill holloway services LIMITED\certificate issued on 29/01/13
|
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation (54 pages) |