COUGAR COMMUNITY PATROLS LTD
Status | ACTIVE |
Company No. | 10766321 |
Category | Private Limited Company |
Incorporated | 11 May 2017 |
Age | 7 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
COUGAR COMMUNITY PATROLS LTD is an active private limited company with number 10766321. It was incorporated 7 years, 27 days ago, on 11 May 2017. The company address is 4 St. Dunstans Technology Park 4 St. Dunstans Technology Park, Bradford, BD4 7HH, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type dormant
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Charles Fisher
Termination date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Appoint person secretary company with name date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-05
Officer name: Mrs Gaynor Amanda Kehoe
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eric Foster
Appointment date: 2021-01-05
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-05
Officer name: Mr Geoffrey Peter Louis Zeidler
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Scott Gamage
Appointment date: 2021-01-05
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Forsyth
Appointment date: 2021-01-05
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-05
Officer name: Mark Colin Bennett
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-08
New address: 4 st. Dunstans Technology Park Ripley Street Bradford BD4 7HH
Old address: Prime House Sapcote Trading Centre, Powke Lane Cradley Heath West Midlands B64 5QR England
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-08
Officer name: Eric Clifford Roberts
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Some Companies
MARCHBANKWOOD HOUSE,MOFFAT,DG10 9RG
Number: | SC615654 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 51, WINDSOR COURT,LONDON,NW11 9PR
Number: | 09526912 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAULDETH ROAD,STOCKPORT,SK4 3NW
Number: | 11266940 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIMALAYAN HOLISTIC TRADERS LTD
116 CHEETHAM HILL ROAD,MANCHESTER,M4 4FG
Number: | 11238145 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HEMPSTEAD ROAD,WATFORD,WD17 3HF
Number: | 11776691 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 VISTA PLACE,POOLE,BH12 1JY
Number: | 11346540 |
Status: | ACTIVE |
Category: | Private Limited Company |