- Company Overview for COOKSTOWN DEVELOPMENTS LIMITED (05348309)
- Filing history for COOKSTOWN DEVELOPMENTS LIMITED (05348309)
- People for COOKSTOWN DEVELOPMENTS LIMITED (05348309)
- Charges for COOKSTOWN DEVELOPMENTS LIMITED (05348309)
- More for COOKSTOWN DEVELOPMENTS LIMITED (05348309)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Stephen Higgins as a secretary on 2 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | AP01 | Appointment of Mrs Emelda Catherine O'neill as a director on 13 November 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
27 Feb 2019 | PSC02 | Notification of Westland Developments (Ni) Limited as a person with significant control on 18 February 2019 | |
27 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Stephen Herbert Surphlis as a director on 13 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Martin Francis Magee as a director on 13 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Eamonn Francis Laverty as a director on 13 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Stephen Herbert Surphlis on 1 November 2015 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Apr 2018 | CH03 | Secretary's details changed for Mr James Stephen Higgins on 9 April 2018 |