COKERS COURT MANAGEMENT CO. LIMITED
Company number 01854090
- Company Overview for COKERS COURT MANAGEMENT CO. LIMITED (01854090)
- Filing history for COKERS COURT MANAGEMENT CO. LIMITED (01854090)
- People for COKERS COURT MANAGEMENT CO. LIMITED (01854090)
- More for COKERS COURT MANAGEMENT CO. LIMITED (01854090)
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
|