COOK RESIDENTIAL LIMITED
Status | ACTIVE |
Company No. | 08099437 |
Category | Private Limited Company |
Incorporated | 11 Jun 2012 |
Age | 11 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COOK RESIDENTIAL LIMITED is an active private limited company with number 08099437. It was incorporated 11 years, 11 months, 23 days ago, on 11 June 2012. The company address is Unit 7 Malvern View Business Park Unit 7 Malvern View Business Park, Cheltenham, GL52 7DQ, Gloucestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 12 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Sep 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Termination secretary company with name termination date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-22
Officer name: Gwendolyn Forster
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital name of class of shares
Date: 16 Sep 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Sep 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 10 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zack Wojtowicz
Appointment date: 2021-07-01
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Appoint person secretary company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-15
Officer name: Ms Gwendolyn Forster
Documents
Termination secretary company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Ann Cook
Termination date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2014
Action Date: 30 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080994370001
Charge creation date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 213 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Certificate change of name company
Date: 18 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed michelle cook residential LIMITED\certificate issued on 18/07/12
Documents
Some Companies
MINERVA HOUSE,BATH,BA2 9ER
Number: | 08388032 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 IOLANTHE CRESCENT,NEWCASTLE UPON TYNE,NE6 4QS
Number: | 10569761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ARTS EDUCATION ACADEMY LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11759936 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL012430 |
Status: | ACTIVE |
Category: | Limited Partnership |
60 HOLMEWOOD GARDENS,BRIXTON,SW2 3NB
Number: | 11726091 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT HOUSE BOLTON ROAD,BOLTON,BL2 3EU
Number: | 07586446 |
Status: | ACTIVE |
Category: | Private Limited Company |