COKO PROPERTIES LTD

Flat 8 Meryton House Flat 8 Meryton House, Windsor, SL4 3TW, Berks, England
StatusACTIVE
Company No.11970547
CategoryPrivate Limited Company
Incorporated30 Apr 2019
Age5 years, 1 month
JurisdictionEngland Wales

SUMMARY

COKO PROPERTIES LTD is an active private limited company with number 11970547. It was incorporated 5 years, 1 month ago, on 30 April 2019. The company address is Flat 8 Meryton House Flat 8 Meryton House, Windsor, SL4 3TW, Berks, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: 3 Wimpole Street London W1G 9SQ England

Change date: 2021-04-07

New address: Flat 8 Meryton House Longbourn Windsor Berks SL4 3TW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Leonard Alan Wheatley

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 72 Cardigan Street Luton Bedfordshire LU1 1RR United Kingdom

Change date: 2020-01-31

New address: 3 Wimpole Street London W1G 9SQ

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Lesley Ann Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moira Elizabeth Edith Donna Gill

Cessation date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Alan Wheatley

Termination date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Ms Lesley Ann Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Elizabeth Edith Donna Gill

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Alan Wheatley

Appointment date: 2019-07-15

Documents

View document PDF

Incorporation company

Date: 30 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAM A LTD

4 ARDOCH ROAD,LONDON,SE6 1SJ

Number:10634118
Status:ACTIVE
Category:Private Limited Company

BUY A TAKEAWAY LIMITED

17E EAST KING STREET,HELENSBURGH,G84 7QQ

Number:SC627302
Status:ACTIVE
Category:Private Limited Company

CIRCELLI N & CO LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10547607
Status:ACTIVE
Category:Private Limited Company

FIFTY ONE DEVELOPMENT LIMITED

21 JOVE GARDENS,ST. ALBANS,AL4 0LP

Number:11513038
Status:ACTIVE
Category:Private Limited Company

HORIZONS (ORD) LIMITED

HORIZONS,BANFF,AB45 3BS

Number:SC520300
Status:ACTIVE
Category:Private Limited Company

MANTRA LASER LIMITED

18C FAIRFIELD ROAD,WEST DRAYTON,UB7 8EX

Number:08604774
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