Advanced company searchLink opens in new window

COCREDO LIMITED

Company number 05319965

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 Mar 2015 TM02 Termination of appointment of Richard John Hogarth as a secretary on 2 March 2015
01 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 220
31 Jan 2015 CH01 Director's details changed for Mr Richard John Hogarth on 20 January 2015
31 Jan 2015 CH01 Director's details changed for Mr Daniel James Hancocks on 5 December 2014
14 Apr 2014 AP01 Appointment of Mr Michael Padmore as a director
06 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Daniel James Hancocks on 1 November 2013
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 220
02 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Jeremy Hall as a director
28 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Jul 2010 AD02 Register inspection address has been changed
05 Jul 2010 CH01 Director's details changed for Mr Richard John Hogarth on 30 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Jeremy Simon Hall on 30 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Daniel James Hancocks on 30 June 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Richard John Hogarth on 30 June 2010
23 Feb 2010 AD01 Registered office address changed from Prospect House High Street Chesham Buckinghamshire HP5 1BG on 23 February 2010
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1