JONNY COCHRANE LIMITED

9 Clover Grove 9 Clover Grove, Bristol, BS48 3AJ, England
StatusACTIVE
Company No.08633069
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

JONNY COCHRANE LIMITED is an active private limited company with number 08633069. It was incorporated 10 years, 10 months, 15 days ago, on 01 August 2013. The company address is 9 Clover Grove 9 Clover Grove, Bristol, BS48 3AJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 06 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Cochrane

Change date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-29

Officer name: Dr Jonathan Cochrane

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faye Cochrane

Change date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faye Cochrane

Change date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

New address: 9 Clover Grove Barrow Gurney Bristol BS48 3AJ

Old address: 117 Deanery Road Bristol BS1 5QH England

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faye Cochrane

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faye Anstee

Change date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 086330690002

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Shoulun Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Joseph Cochrane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086330690001

Charge creation date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Jonny Cochrane

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonny Cochrane

Change date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: 117 Deanery Road Bristol BS1 5QH

Old address: 30 Gay Street Bath Somerset BA1 2PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonny Cochrane

Change date: 2016-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-07

Psc name: Faye Anstee

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-05

Psc name: Faye Anstee

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-05

Psc name: Mr Jonny Cochrane

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Faye Anstee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Faye Anstee

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shoulun Cochrane

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Cochrane

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonny Cochrane

Change date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Faye Anstee

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Anstee

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Faye Anstee

Appointment date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shoulun Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Cochrane

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARBRODRIA CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10451348
Status:ACTIVE
Category:Private Limited Company

CLOUDBREAK SURF LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:08384054
Status:ACTIVE
Category:Private Limited Company

HANDSCOMBE LIMITED

12 POUND GREEN,ROYSTON,SG8 0JZ

Number:04651901
Status:ACTIVE
Category:Private Limited Company

MERIDIAN EMOTIONAL RESCUE LIMITED

THE LINDENS,LLANDRINDOD WELLS,LD1 5EQ

Number:07618417
Status:ACTIVE
Category:Private Limited Company

NOBLE CARE ALLIANCES LTD

UNIT C18 STANLAW BUSINESS CENTRE,ELLESMERE PORT,CH65 9BF

Number:10104667
Status:ACTIVE
Category:Private Limited Company

PYNE ROAD (FREEHOLD) LTD

5 & 7 PYNE ROAD,SURBITON,KT6 7BN

Number:11245923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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