- Company Overview for COCOON IN THE PARK LIMITED (07041208)
- Filing history for COCOON IN THE PARK LIMITED (07041208)
- People for COCOON IN THE PARK LIMITED (07041208)
- Charges for COCOON IN THE PARK LIMITED (07041208)
- More for COCOON IN THE PARK LIMITED (07041208)
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 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
31 Aug 2013 | MR01 | Registration of charge 070412080001 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Mr Shane Patrick Graham on 14 October 2012 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH United Kingdom on 11 November 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
11 Nov 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 November 2009 | |
11 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
11 Nov 2009 | AP01 | Appointment of Mr Shane Patrick Graham as a director | |
14 Oct 2009 | NEWINC | Incorporation |