COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09211816 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09211816. It was incorporated 9 years, 8 months, 24 days ago, on 10 September 2014. The company address is Cosy Cottage Cooks Corner Close Cosy Cottage Cooks Corner Close, Norwich, NR16 1SE, Norfolk, England.
Company Fillings
Capital allotment shares
Date: 28 Nov 2023
Action Date: 19 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-19
Capital : 5 GBP
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Resolution
Date: 13 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name date
Date: 27 Jul 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Elizabeth Cook
Appointment date: 2018-03-10
Documents
Termination secretary company with name termination date
Date: 27 Jul 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas John Cook
Termination date: 2018-03-10
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John Cook
Termination date: 2018-03-10
Documents
Cessation of a person with significant control
Date: 27 Jul 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: Douglas John Cook
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 03 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: Oakwood Lodge Rode Lane Carleton Rode Norwich Norfolk NR16 1NW
New address: Cosy Cottage Cooks Corner Close Carleton Rode Norwich Norfolk NR16 1SE
Change date: 2018-01-02
Documents
Appoint person secretary company with name date
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas John Cook
Appointment date: 2017-12-29
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Finlay Hunter
Termination date: 2017-12-29
Documents
Termination secretary company with name termination date
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Finlay Hunter
Termination date: 2017-12-29
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 12 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-12
Psc name: Jane Elizabeth Cook
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 12 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas John Cook
Notification date: 2016-10-12
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 12 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-12
Psc name: Finlay Philip Hunter
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Douglas John Cook
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Jane Elizabeth Anne Cook
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Some Companies
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | OC348573 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 PEMBURY ROAD,LONDON,SE25 4UR
Number: | 10338593 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GREENGATE,ALTRINCHAM,WA15 0SH
Number: | 10781514 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 08251781 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW BANK, ROMSEY ROAD,STOCKBRIDGE,SO20 6PR
Number: | 05344146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, PORTLAND HOUSE,LONDON,W1W 6YT
Number: | 09005043 |
Status: | ACTIVE |
Category: | Private Limited Company |