- Company Overview for COCHRANE COURT (BOOKHAM) CO LTD (05146759)
- Filing history for COCHRANE COURT (BOOKHAM) CO LTD (05146759)
- People for COCHRANE COURT (BOOKHAM) CO LTD (05146759)
- More for COCHRANE COURT (BOOKHAM) CO LTD (05146759)
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) |
---|---|---|---|
08 Nov 2017 | AP03 | Appointment of Mrs Susan Gandar as a secretary on 1 November 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from 43 High Street High Street Bookham Leatherhead Surrey KT23 4AD to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 11 June 2015 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH03 | Secretary's details changed for Mr John Coates on 25 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from Corner House Crossroads Great Bookhm Surrey KT23 4DF on 13 March 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr George William Sprankling as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Sylvia Slingo as a director | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mrs Gillian Whitman on 14 June 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Lennox Bacon as a director | |
28 Jan 2013 | CH01 | Director's details changed for Gillian Thurlby on 26 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Sylvia Honor Smith on 26 January 2013 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Sylvia Honor Smith as a director |