COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED

Cosy Cottage Cooks Corner Close Cosy Cottage Cooks Corner Close, Norwich, NR16 1SE, Norfolk, England
StatusACTIVE
Company No.09211816
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTNAHARRA HOTEL LLP

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:OC348573
Status:ACTIVE
Category:Limited Liability Partnership

AUGUSTE & DAOBRY LTD

10 PEMBURY ROAD,LONDON,SE25 4UR

Number:10338593
Status:ACTIVE
Category:Private Limited Company

GREENGATE FINANCE LIMITED

20 GREENGATE,ALTRINCHAM,WA15 0SH

Number:10781514
Status:ACTIVE
Category:Private Limited Company

REHA-MARK LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:08251781
Status:ACTIVE
Category:Private Limited Company

SOMBORNE SERVICES LTD

YEW BANK, ROMSEY ROAD,STOCKBRIDGE,SO20 6PR

Number:05344146
Status:ACTIVE
Category:Private Limited Company

THE LONDON PRINTERS LTD

1ST FLOOR, PORTLAND HOUSE,LONDON,W1W 6YT

Number:09005043
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