Advanced company searchLink opens in new window

COOKHOUSE DESIGN YORK LTD

Company number 07667321

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)
12 Dec 2024 PSC05 Change of details for Life Kitchens for Living Limited as a person with significant control on 4 March 2024
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
01 Mar 2024 AD01 Registered office address changed from PO Box PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe DL5 6XJ England to . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH on 1 March 2024
07 Feb 2024 AA Accounts for a small company made up to 30 April 2023
30 Jun 2023 AD01 Registered office address changed from 59 Monkgate York YO31 7PB to PO Box PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe DL5 6XJ on 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
12 Jun 2023 AA01 Previous accounting period shortened from 18 May 2023 to 30 April 2023
16 May 2023 AA Total exemption full accounts made up to 18 May 2022
09 May 2023 AA01 Previous accounting period shortened from 30 September 2022 to 18 May 2022
14 Mar 2023 AP03 Appointment of Mr Graham Ronald Thomson as a secretary on 31 January 2023
13 Mar 2023 TM01 Termination of appointment of Jonathan Barclay Whisker as a director on 31 January 2023
13 Mar 2023 AP01 Appointment of Mr Graham Ronald Thomson as a director on 31 January 2023
27 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
25 May 2022 PSC02 Notification of Life Kitchens for Living Limited as a person with significant control on 19 May 2022
25 May 2022 PSC07 Cessation of Steven Campbell as a person with significant control on 19 May 2022
25 May 2022 TM01 Termination of appointment of Steven Campbell as a director on 19 May 2022
25 May 2022 AP01 Appointment of Mr Jonathan Barclay Whisker as a director on 19 May 2022
25 May 2022 AP01 Appointment of Mr Oliver John Winspear Stephenson as a director on 19 May 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 100
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
11 Mar 2020 AA Total exemption full accounts made up to 30 September 2019