COOK HOLDINGS LIMITED

1 Regent Street 1 Regent Street, Bristol, BS8 4HW, England
StatusACTIVE
Company No.06638749
CategoryPrivate Limited Company
Incorporated04 Jul 2008
Age15 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

COOK HOLDINGS LIMITED is an active private limited company with number 06638749. It was incorporated 15 years, 10 months, 30 days ago, on 04 July 2008. The company address is 1 Regent Street 1 Regent Street, Bristol, BS8 4HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: 1 Regent Street Clifton Bristol BS8 4HW

Old address: 40 Berkeley Square Bristol BS8 1HP England

Change date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Anne Cook

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Anne Cook

Change date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Anne Cook

Notification date: 2019-05-23

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP England

New address: 40 Berkeley Square Bristol BS8 1HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP

Old address: Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD England

Change date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-07

Officer name: Charles Cook & Company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: Bush House, 77, 79 & 81 Alma Road Clifton Bristol County of Bristol

New address: Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: 77 79 & 81 Alma Road Clifton Bristol BS8 2DP

New address: Bush House, 77, 79 & 81 Alma Road Clifton Bristol County of Bristol

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Charles Cook & Company

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr Charles David Cook

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Westway School Lane Barrow Gurney Bristol Avon BS48 3RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-04

Officer name: Charles Cook & Company

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWU 4 LTD

CLERKENWELL WORKSHOP - C/O CROWD WITH US LTD 27/31 CLERKENWELL CLOSE,LONDON,EC1R 0AT

Number:10792064
Status:ACTIVE
Category:Private Limited Company

GRC FINANCIAL MANAGEMENT LIMITED

5 WEST MAITLAND STREET,LOTHIAN,EH12 5DS

Number:SC189842
Status:ACTIVE
Category:Private Limited Company

MILLIGAN TRANSPORT LIMITED

168 BATH STREET,,G2 4TP

Number:SC237854
Status:ACTIVE
Category:Private Limited Company

OAKACRE DEVELOPMENTS LIMITED

22A TWICKENHAM ROAD,TEDDINGTON,TW11 8AG

Number:07575488
Status:ACTIVE
Category:Private Limited Company

SWIMRUTLAND LTD

67 CAITHNESS ROAD,STAMFORD,PE9 2TF

Number:11746312
Status:ACTIVE
Category:Private Limited Company

THE BEST BRIDESMAID LIMITED

VINE COTTAGE,HUNTINGDON,PE28 5YF

Number:10911277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source