PAUL COCKSEDGE STUDIO LTD
Status | ACTIVE |
Company No. | 07466842 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PAUL COCKSEDGE STUDIO LTD is an active private limited company with number 07466842. It was incorporated 13 years, 5 months, 19 days ago, on 10 December 2010. The company address is 2a Brenthouse Road 2a Brenthouse Road, London, E9 6QG.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Joana De Albergaria Gomes De Pinho
Documents
Mortgage charge whole release with charge number
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 074668420001
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-09
Officer name: Joana De Albergaria Gomes De Pinho
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts amended with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 30 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074668420001
Charge creation date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts amended with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 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: 18 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with made up date
Date: 20 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Paul Mathew Cocksedge
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-20
Officer name: Joana De Albergaria Gomes De Pinho
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: Bridge House Restmor Way Wallington SM6 7AH United Kingdom
Change date: 2011-09-26
Documents
Some Companies
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 06819340 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERTHYR TYDFIL CAR AUCTION LIMITED
RED BARREL HOUSE,MERTHYR TYDFIL,CF48 3SH
Number: | 01438339 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH YORKSHIRE LEGAL SERVICES LIMITED
24 FYLINGDALE AVENUE,YORK,YO30 5FW
Number: | 04621655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUDDON AVENUE,BOLTON,BL2 5EZ
Number: | 11558344 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSLYN DESIGN COMPANY LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 10521183 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MILLERSNEUK AVENUE,GLASGOW,G66 5HJ
Number: | SC580382 |
Status: | ACTIVE |
Category: | Private Limited Company |