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)
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
  • GBP 8
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
  • GBP 8
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