COOKRIDGE COURT LIMITED
Status | ACTIVE |
Company No. | 07277633 |
Category | Private Limited Company |
Incorporated | 08 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COOKRIDGE COURT LIMITED is an active private limited company with number 07277633. It was incorporated 13 years, 11 months, 24 days ago, on 08 June 2010. The company address is The Aspect The Aspect, London, EC2A 1AS, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 04 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 04 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 04 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 08 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 01 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-08
Psc name: Optimum Leaseco Limited
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-08
Psc name: Brighterkind (Cb) Limited
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mark Antony Hazlewood
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-13
Old address: Norcliffe House Station Road Wilmslow SK9 1BU
New address: The Aspect Finsbury Square London EC2A 1AS
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Laurence Newman
Termination date: 2020-01-08
Documents
Termination secretary company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-08
Officer name: Abigail Mattison
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Stuart Macaskill
Termination date: 2020-01-08
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Jeremy Robert Arthur Richardson
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Maureen Claire Royston
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Phillip Gary Thomas
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pete Calveley
Appointment date: 2020-01-08
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Patrick O'reilly
Appointment date: 2020-01-08
Documents
Accounts with accounts type full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-15
Psc name: Elli Finance (Uk) Plc
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-15
Psc name: Brighterkind (Cb) Limited
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Gregory Laurence Newman
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Stuart Macaskill
Appointment date: 2017-11-20
Documents
Accounts with accounts type full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Claire Royston
Change date: 2014-02-21
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Ian Richard Smith
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Benjamin Robert Taberner
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Phillip Gary Thomas
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Jeremy Robert Arthur Richardson
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Smith
Change date: 2015-02-19
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Robert Taberner
Change date: 2015-02-18
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Jude Kay
Termination date: 2014-10-28
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 25 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avery homes leeds LIMITED\certificate issued on 25/07/14
Documents
Termination secretary company with name termination date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Jude Kay
Termination date: 2014-06-16
Documents
Appoint person secretary company with name date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-16
Officer name: Mrs Abigail Mattison
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Maureen Claire Royston
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX England
Documents
Appoint person director company with name date
Date: 13 Jan 2014
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-12-13
Officer name: Maureen Claire Royston
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Calveley
Termination date: 2013-11-04
Documents
Appoint person director company with name date
Date: 11 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Smith
Appointment date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Mortgage create with deed with charge number
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072776330001
Documents
Resolution
Date: 26 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 12 Apr 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-12
Old address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ United Kingdom
Documents
Termination director company with name termination date
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-11
Officer name: John Michael Barrie Strowbridge
Documents
Termination director company with name termination date
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Frederick Proctor
Termination date: 2013-04-11
Documents
Termination director company with name termination date
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Matthews
Termination date: 2013-04-11
Documents
Termination secretary company with name termination date
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-04-11
Officer name: Pinsent Masons Secretarial Limited
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-11
Officer name: Benjamin Robert Taberner
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Calveley
Appointment date: 2013-04-11
Documents
Appoint person secretary company with name date
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dominic Jude Kay
Appointment date: 2013-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-11
Officer name: Dominic Jude Kay
Documents
Accounts with accounts type full
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Appoint person director company with name date
Date: 22 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Frederick Proctor
Appointment date: 2012-05-16
Documents
Termination director company with name termination date
Date: 13 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-03-01
Officer name: David Peter Burke
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 02 Jul 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Matthews
Change date: 2011-03-28
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Burke
Change date: 2011-03-28
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-28
Old address: 1B Basset Court, Loake Close Grange Park Northampton NN4 5EZ United Kingdom
Documents
Change account reference date company current shortened
Date: 15 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Some Companies
7 CAEMAWR TERRACE,TONYPANDY,CF40 1RZ
Number: | 11274902 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORTHWAY,WALLINGTON,SM6 8DH
Number: | 07049953 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE CHAMBERS,PINNER,HA5 3LA
Number: | 10378439 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESILIENCE FIRST ASSOCIATES LTD
59 CHALVINGTON ROAD,EASTLEIGH,SO53 3DY
Number: | 08089613 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NAVY CLOSE,HINCKLEY,LE10 2RR
Number: | 10958474 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OLD STATION WYND,TROON,KA10 6RR
Number: | SC469229 |
Status: | ACTIVE |
Category: | Private Limited Company |