- Company Overview for COOK HOLDINGS LIMITED (06638749)
- Filing history for COOK HOLDINGS LIMITED (06638749)
- People for COOK HOLDINGS LIMITED (06638749)
- More for COOK HOLDINGS LIMITED (06638749)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to 1 Regent Street Clifton Bristol BS8 4HW on 27 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
28 Apr 2022 | AP01 | Appointment of Mrs Claire Anne Cook as a director on 28 April 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mrs Claire Anne Cook as a person with significant control on 5 November 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
11 Dec 2019 | PSC01 | Notification of Claire Anne Cook as a person with significant control on 23 May 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
23 May 2019 | AD01 | Registered office address changed from 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP England to 40 Berkeley Square Bristol BS8 1HP on 23 May 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD England to 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP on 15 January 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Dec 2018 | TM02 | Termination of appointment of Charles Cook & Company as a secretary on 7 December 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from Bush House, 77, 79 & 81 Alma Road Clifton Bristol County of Bristol to Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD on 24 August 2018 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |