- Company Overview for MARY COOKE ANTIQUES LIMITED (01493703)
- Filing history for MARY COOKE ANTIQUES LIMITED (01493703)
- People for MARY COOKE ANTIQUES LIMITED (01493703)
- Charges for MARY COOKE ANTIQUES LIMITED (01493703)
- More for MARY COOKE ANTIQUES LIMITED (01493703)
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) |
---|---|---|---|
25 Oct 2017 | AP03 | Appointment of Mr Neil Sheppersopn as a secretary on 25 August 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Jonathan Simon Cooke as a director on 25 August 2017 | |
23 Oct 2017 | AP03 | Appointment of Mr Neil Shepperson as a secretary on 25 August 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Nov 2016 | AP01 | Appointment of Ms Caroline Mary Buckle as a director on 1 November 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
27 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 | |
26 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mary Frances Branson on 26 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Jonathan Simon Cooke on 26 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Neil Francis Shepperson on 26 October 2009 |