COCOON RETREATS LTD

16 The West Wing Bostock Hall 16 The West Wing Bostock Hall, Middlewich, CW10 9JN, England
StatusACTIVE
Company No.08554867
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

COCOON RETREATS LTD is an active private limited company with number 08554867. It was incorporated 11 years, 11 days ago, on 04 June 2013. The company address is 16 The West Wing Bostock Hall 16 The West Wing Bostock Hall, Middlewich, CW10 9JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-31

Psc name: Mr Marco-David Ventura Lesico Soares

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-31

Psc name: Mr Neil Ashley Martin Baines

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Ashley Martin Baines

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Marco-David Ventura Lesico Soares

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP

New address: 16 the West Wing Bostock Hall Bostock Road Middlewich CW10 9JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE THE BLUE LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:07038371
Status:ACTIVE
Category:Private Limited Company

FRANKLIN HODGE INDUSTRIES LIMITED

REDHILL ROAD,BIRMINGHAM,B25 8EY

Number:05005341
Status:ACTIVE
Category:Private Limited Company

H T GREENWOOD LIMITED

NO. 1,BRADFORD,BD1 2SU

Number:00954387
Status:ACTIVE
Category:Private Limited Company

IIC MILES PLATTING EQUITY LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05934617
Status:ACTIVE
Category:Private Limited Company

MINT HAIR DESIGNS LTD

11 TILBROOK ROAD,SOUTHAMPTON,SO15 4HN

Number:10230951
Status:ACTIVE
Category:Private Limited Company

QUANTUM TECHNOLOGY MARKETING GROUP LIMITED

ABBEY GATE, 57-75 KINGS ROAD,BERKS.,RG1 3AB

Number:03663452
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