Advanced company searchLink opens in new window

COKEHAM MANOR PROPERTY CO. LIMITED

Company number 00603573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2016 AD01 Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 15 January 2016
06 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
04 Sep 2015 AA Full accounts made up to 30 April 2015
21 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
14 Aug 2014 AA Full accounts made up to 30 April 2014
14 Apr 2014 TM01 Termination of appointment of Robert Steele as a director
09 Apr 2014 CH01 Director's details changed for Peter John Steele on 1 April 2013
06 Feb 2014 CH01 Director's details changed for Mr Paul Henry Steele on 17 January 2014
17 Oct 2013 AA Full accounts made up to 30 April 2013
14 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
18 Dec 2012 AA Full accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr David Timothy Kirk as a director
14 Nov 2012 AP01 Appointment of Mr Robert James Steele as a director
14 Nov 2012 AP01 Appointment of Mr Paul Henry Steele as a director
19 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 30 April 2011
21 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
27 Aug 2010 AA Full accounts made up to 30 April 2010
27 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
14 Oct 2009 CH03 Secretary's details changed for Sheila Margaret Kirk on 19 August 2009
14 Oct 2009 CH01 Director's details changed for Sheila Margaret Kirk on 19 August 2009
07 Sep 2009 AA Full accounts made up to 30 April 2009
16 Jun 2009 288c Director's change of particulars / cherry redfern / 05/05/2009
24 Nov 2008 363a Return made up to 03/10/08; full list of members