Advanced company searchLink opens in new window

COKERS COURT MANAGEMENT CO. LIMITED

Company number 01854090

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Jun 2024 TM02 Termination of appointment of John James Savage as a secretary on 18 June 2024
18 Jun 2024 AP04 Appointment of Lms Sheridans Ltd as a secretary on 18 June 2024
15 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Philip Masini as a director on 7 March 2024
28 Nov 2023 CH03 Secretary's details changed for Mr John Savage on 28 November 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from 96 Westborough Road Maidenhead SL6 4AS England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 21 February 2019
26 Jun 2018 AP03 Appointment of Mr John Savage as a secretary on 21 June 2018
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
21 Jun 2018 TM02 Termination of appointment of Margaret Ellen Wootten as a secretary on 21 June 2018
22 May 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from C/O C/O Thames and Chiltern Letting and Management 10 Chapel Street Marlow Buckinghamshire SL7 1DD to 96 Westborough Road Maidenhead SL6 4AS on 18 May 2017
28 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8