COKEHAM MANOR PROPERTY CO. LIMITED
Company number 00603573
- Company Overview for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
- Filing history for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
- People for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
- Charges for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
- Insolvency for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
- More for COKEHAM MANOR PROPERTY CO. LIMITED (00603573)
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
|
|
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
|
|
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
|
|
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 |