COCKERTON GREEN DEVELOPMENTS LTD

Unit 14 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB, Cleveland
StatusACTIVE
Company No.06986208
CategoryPrivate Limited Company
Incorporated10 Aug 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

COCKERTON GREEN DEVELOPMENTS LTD is an active private limited company with number 06986208. It was incorporated 14 years, 8 months, 25 days ago, on 10 August 2009. The company address is Unit 14 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, Cleveland.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-30

Psc name: A T & P Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A T & P Rentals Ltd

Cessation date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 069862080001

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Gerard Harley

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr James Dennis Harley

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Gerard Harley

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosaleen Anne Harley-Rodgers

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: 21 Dunelm Road Stockton on Tees Cleveland TS19 0TS England

Change date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Joseph Leonard

Change date: 2010-08-10

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs rosaleen anne harley-rodgers

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr dennis gerard harley

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 21/08/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james harley

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from clevestone works slapewath guisborough cleveland TS14 6PX england

Documents

View document PDF

Incorporation company

Date: 10 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTAZAR GROUP LP

CH02 CAMBIUM HOUSE,WEMBLEY,HA9 0GD

Number:SL025006
Status:ACTIVE
Category:Limited Partnership

BEAUTY STORE DIRECT LIMITED

96A HEATON ROAD,BRADFORD,BD9 4RJ

Number:10926173
Status:ACTIVE
Category:Private Limited Company

BOOTIKI BEAUTY SALON LTD

583 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8RA

Number:11593636
Status:ACTIVE
Category:Private Limited Company

GOLDEN RESTAURANTS LIMITED

SECOND FLOOR CLEARWATER HOUSE,LONDON,W1U 3AE

Number:11223426
Status:ACTIVE
Category:Private Limited Company

JBE LONDON LIMITED

27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:08205596
Status:ACTIVE
Category:Private Limited Company

KNG DEVELOPMENTS NOTTS LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:10585419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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