COOK PROPERTY GROUP LIMITED
Status | ACTIVE |
Company No. | 11771802 |
Category | Private Limited Company |
Incorporated | 16 Jan 2019 |
Age | 5 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Aug 2020
Category: Gazette
Type: DISS40
Documents
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
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
Notification of a person with significant control statement
Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Some Companies
BRENNAN OFFSITE SERVICE SOLUTIONS LTD
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC612390 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 7 SHEEPSCAR COURT,LEEDS,LS7 2BB
Number: | 04170916 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLAR HOUSE,WETHERBY,LS22 7BA
Number: | 04258332 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 05244126 |
Status: | ACTIVE |
Category: | Private Limited Company |