COOK PROPERTY GROUP LIMITED

Castlegate House Castlegate House, York, YO1 9RP, United Kingdom
StatusACTIVE
Company No.11771802
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

COOK PROPERTY GROUP LIMITED is an active private limited company with number 11771802. It was incorporated 5 years, 4 months, 14 days ago, on 16 January 2019. The company address is Castlegate House Castlegate House, York, YO1 9RP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: Colonial House Swinemoor Lane Beverley HU17 0LS England

New address: Castlegate House Castlegate York YO1 9RP

Change date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-02

Psc name: Gavin Paul Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Psgc Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Matthew Scaife

Termination date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerris Victoria Lacy

Termination date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Simone Cook

Cessation date: 2023-01-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2023-01-14

Psc name: Psgc Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-14

Psc name: Rachel Simone Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Paul Cook

Cessation date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mrs Rachel Simone Cook

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Psgc Holdings Limited

Notification date: 2023-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-14

Psc name: Gavin Paul Cook

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mrs Rachel Simone Cook

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Gavin Paul Cook

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Philip Matthew Scaife

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerris Victoria Lacy

Change date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: Castlegate House Castlegate York YO1 9RP United Kingdom

New address: Colonial House Swinemoor Lane Beverley HU17 0LS

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Philip Matthew Scaife

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: Rachel Simone Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: Gavin Paul Cook

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerris Victoria Lacy

Appointment date: 2019-03-13

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNAN OFFSITE SERVICE SOLUTIONS LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC612390
Status:ACTIVE
Category:Private Limited Company

LARKWOOD CONTRACTORS LTD

TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9RU

Number:11558471
Status:ACTIVE
Category:Private Limited Company

LEANNTA EDUCATION ASSOCIATES LIMITED

63 ARLINGTON AVENUE,,N1 7BA

Number:03898509
Status:ACTIVE
Category:Private Limited Company

MAN PROPERTIES LTD

UNIT 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:04170916
Status:ACTIVE
Category:Private Limited Company

SKY HIGH TRAFFIC DATA LIMITED

TEMPLAR HOUSE,WETHERBY,LS22 7BA

Number:04258332
Status:ACTIVE
Category:Private Limited Company

TASMAR LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:05244126
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