COOKRIDGE COURT LIMITED

The Aspect The Aspect, London, EC2A 1AS, United Kingdom
StatusACTIVE
Company No.07277633
CategoryPrivate Limited Company
Incorporated08 Jun 2010
Age13 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072776330001

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTHING BUT BORING CAKES LTD

7 CAEMAWR TERRACE,TONYPANDY,CF40 1RZ

Number:11274902
Status:ACTIVE
Category:Private Limited Company

DELITE LIMITED

25 NORTHWAY,WALLINGTON,SM6 8DH

Number:07049953
Status:ACTIVE
Category:Private Limited Company

LEMON IMAGING LIMITED

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

RSPI LIMITED

18 NAVY CLOSE,HINCKLEY,LE10 2RR

Number:10958474
Status:ACTIVE
Category:Private Limited Company

S H M MANAGEMENT LIMITED

16 OLD STATION WYND,TROON,KA10 6RR

Number:SC469229
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