COCHRANE CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03105253 |
Category | Private Limited Company |
Incorporated | 22 Sep 1995 |
Age | 28 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COCHRANE CLOSE MANAGEMENT LIMITED is an active private limited company with number 03105253. It was incorporated 28 years, 8 months, 23 days ago, on 22 September 1995. The company address is 66 Grosvenor Street, London, W1K 3JL, England.
Company Fillings
Confirmation statement with updates
Date: 12 Jun 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 20 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-20
Officer name: Abteen Sai
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Burlington Estates (London) Limited
Appointment date: 2023-08-17
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Kerr Gilchrist
Appointment date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: 45 Maddox Street Mayfair London W1S 2PE United Kingdom
New address: 66 Grosvenor Street London W1K 3JL
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
Old address: 45 Maddox Street Mayfair Mayfair London W1S 2PE England
New address: 45 Maddox Street Mayfair London W1S 2PE
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
Old address: 3 Park Road Park Road Teddington TW11 0AP England
New address: 45 Maddox Street Mayfair Mayfair London W1S 2PE
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-27
Officer name: Urang Property Management Limited
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: 3 Park Road Park Road Teddington TW11 0AP
Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
Documents
Change corporate secretary company with change date
Date: 11 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Urang Property Management Limited
Change date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-10
Officer name: Clare Elizabeth Robson
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change corporate secretary company with change date
Date: 12 May 2011
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-15
Officer name: Urang Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Alan Edwards
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Clare Elizabeth Robson
Change date: 2010-04-15
Documents
Termination secretary company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Cleaver
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Mr Abteen Sai
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Old address: 196 New Kings Road London SW6 4NF United Kingdom
Change date: 2010-02-09
Documents
Change account reference date company current extended
Date: 29 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Appoint corporate secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urang Property Management Ltd
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Paul Cleaver
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leslie lord
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ms clare elizabeth robson
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr abteen sai
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alessandro ricci
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF
Documents
Legacy
Date: 20 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Accounts with accounts type dormant
Date: 12 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mapa management & administration servces LIMITED
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 14 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17
Documents
Legacy
Date: 15 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O GENCH & COMPANY,BARKING,IG11 7PZ
Number: | 09405259 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 10349858 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EAST HILL,WEMBLEY PARK,HA9 9PT
Number: | 02656422 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ
Number: | 10836859 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRONT ROOM TRAINING ACADEMY LIMITED
37 WEST STREET,CONGLETON,CW12 1JN
Number: | 10754626 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTH BAR WITHIN,BEVERLEY,HU17 8AX
Number: | 02985860 |
Status: | ACTIVE |
Category: | Private Limited Company |