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) |
---|---|---|---|
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from C/O Thames and Chilterns Letting and Management 6-8 Chapel Street Marlow Buckinghamshire SL7 1DD on 5 July 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for John James Savage on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Philip Masini on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for David George Eggleton on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Mrs Margaret Ellen Wootten on 1 October 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
07 Jul 2009 | 288a | Director appointed john james savage | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Aug 2007 | 363a | Return made up to 13/06/07; full list of members |