COOKE HOLDINGS LTD
Status | ACTIVE |
Company No. | 11610918 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COOKE HOLDINGS LTD is an active private limited company with number 11610918. It was incorporated 5 years, 7 months, 22 days ago, on 08 October 2018. The company address is 2 Hampden Road 2 Hampden Road, Bedford, MK45 1HX, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 03 Jun 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mrs Elaine Harrison
Documents
Change to a person with significant control
Date: 03 Jun 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Harrison
Change date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-27
Charge number: 116109180002
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Harrison
Change date: 2021-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Catherwood
Notification date: 2021-01-14
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
New address: 2 Hampden Road Flitwick Bedford MK45 1HX
Old address: 33 Willow Drive Buckingham Bucks MK18 7JH England
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116109180001
Charge creation date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-17
Officer name: Ms Janet Catherwood
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Catherwood
Change date: 2020-03-19
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-19
Officer name: Janet Catherwood
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Old address: 33 Willow Way Buckingham Bucks MK18 7JH England
New address: 33 Willow Drive Buckingham Bucks MK18 7JH
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Harrison
Change date: 2018-11-01
Documents
Some Companies
UNIT 3 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY
Number: | 09685803 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE CENTRAL PRECINCT,EASTLEIGH,SO53 2GB
Number: | 04159036 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BRAMFORD ROAD,IPSWICH,IP1 2LL
Number: | 00521293 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RICHMOND ROAD,DORSET,BH14 0BU
Number: | 04358450 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 PARLAUNT ROAD,SLOUGH,SL3 8BE
Number: | 08092981 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL CLARK CARPENTRY AND JOINERY LTD
11 ROMNEY ROAD,DALTON IN FURNESS,LA15 8UE
Number: | 06127570 |
Status: | ACTIVE |
Category: | Private Limited Company |