Advanced company searchLink opens in new window

COOKSTOWN DEVELOPMENTS LIMITED

Company number 05348309

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)
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