COOKLAND COMMUNICATIONS LTD

18 Highdown Close, Northampton, NN4 8JT, England
StatusACTIVE
Company No.08139791
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

COOKLAND COMMUNICATIONS LTD is an active private limited company with number 08139791. It was incorporated 11 years, 11 months, 4 days ago, on 11 July 2012. The company address is 18 Highdown Close, Northampton, NN4 8JT, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Cookland

Termination date: 2024-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: 18 Highdown Close Northampton NN4 8JT

Change date: 2023-11-22

Old address: Flat 44a High Street Flitwick Bedford MK45 1DX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: Flat 44a High Street Flitwick Bedford MK45 1DX

Change date: 2023-10-03

Old address: 15 Gardeners Close Flitwick Bedford MK45 5BU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

New address: 15 Gardeners Close Flitwick Bedford MK45 5BU

Old address: The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin David Cookland

Change date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-07

Psc name: Mr Martin Cookland

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-07

Psc name: Mr Martin Cookland

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081397910001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH England

Change date: 2019-08-05

New address: The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard John Cookland

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Richard John Cookland

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Richard John Cookland

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Cookland

Cessation date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Tracy Witham

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Cookland

Change date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mr Martin David Cookland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: 081397910001

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2017

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tracy Witham

Appointment date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Cookland

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL England

Change date: 2016-05-03

New address: Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Witham

Termination date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 15 Gardeners Close Flitwick Bedfordshire MK45 5BU

Change date: 2015-10-05

New address: Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-02

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: Mr Richard John Cookland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tracy Witham

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Witham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: 69 the Paddocks Flitwick Bedfordshire MK45 1XE England

Change date: 2013-03-26

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07088415
Status:ACTIVE
Category:Private Limited Company

ESGEE HEALTHCARE LTD

16 THE CANTER,LEEDS,LS10 4TX

Number:11248594
Status:ACTIVE
Category:Private Limited Company

HP RISK MANAGEMENT LIMITED

SALCOT LODGE,WINCHESTER,SO23 7AG

Number:08753823
Status:ACTIVE
Category:Private Limited Company

MY ONLINE ACCOUNTANT LIMITED

8 PARLINGTON VILLAS,LEEDS,LS25 3EP

Number:10343529
Status:ACTIVE
Category:Private Limited Company

OLD BROMPTON PROPERTIES LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:06313766
Status:ACTIVE
Category:Private Limited Company

SURELIGHT ELECTRICAL CONTRACTORS LTD

2 THISTLE CLOSE,BASILDON,SS15 5GX

Number:05084408
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