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)
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
15 Aug 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
29 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
06 Dec 2011 MG01 Duplicate mortgage certificatecharge no:8
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 10
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2011 AA Full accounts made up to 31 March 2010
29 Jun 2010 TM01 Termination of appointment of Colum Scullion as a director