- Company Overview for BRENDON COOK 2 LTD (10857943)
- Filing history for BRENDON COOK 2 LTD (10857943)
- People for BRENDON COOK 2 LTD (10857943)
- Charges for BRENDON COOK 2 LTD (10857943)
- More for BRENDON COOK 2 LTD (10857943)
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) |
---|---|---|---|
28 Jan 2025 | CERTNM |
Company name changed plant planet LTD\certificate issued on 28/01/25
|
|
18 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
07 Mar 2022 | PSC04 | Change of details for Brendon Cook as a person with significant control on 1 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 7 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Mar 2021 | PSC04 | Change of details for Brendan Cook as a person with significant control on 21 August 2020 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 11 February 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
12 Nov 2018 | TM01 | Termination of appointment of Adam Burrows as a director on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Adam Burrows as a person with significant control on 12 November 2018 | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
03 Sep 2018 | MR01 | Registration of charge 108579430001, created on 3 September 2018 | |
12 Aug 2018 | AD01 | Registered office address changed from 2nd Floor 27-28 Southgate Chichester PO19 1ES England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 12 August 2018 |