- Company Overview for C J COOK LIMITED (05933444)
- Filing history for C J COOK LIMITED (05933444)
- People for C J COOK LIMITED (05933444)
- Charges for C J COOK LIMITED (05933444)
- More for C J COOK LIMITED (05933444)
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 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
22 May 2015 | MR01 | Registration of charge 059334440006, created on 20 May 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | MR01 | Registration of charge 059334440005, created on 25 November 2014 | |
15 Nov 2014 | MR01 | Registration of charge 059334440004, created on 12 November 2014 | |
30 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr Christopher John Cook on 30 June 2014 | |
16 Sep 2014 | CH03 | Secretary's details changed for Julie Cook on 30 June 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 47 Galtres Road York YO31 1JP England to 12 Malton Way York YO30 5SG on 16 September 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 82 Bootham York YO30 7DF England on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Christopher John Cook on 22 August 2013 | |
18 Sep 2013 | CH03 | Secretary's details changed for Julie Cook on 22 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2013 | AD02 | Register inspection address has been changed | |
14 May 2013 | CERTNM |
Company name changed mjjc developments LTD\certificate issued on 14/05/13
|
|
14 May 2013 | CONNOT | Change of name notice | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |