- Company Overview for COOKSEY GARDENS PROPERTY LIMITED (10990727)
- Filing history for COOKSEY GARDENS PROPERTY LIMITED (10990727)
- People for COOKSEY GARDENS PROPERTY LIMITED (10990727)
- More for COOKSEY GARDENS PROPERTY LIMITED (10990727)
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 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
28 Oct 2024 | RP04AP01 | Second filing for the appointment of Mr Lee Frost as a director | |
21 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to Unit 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 16 January 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 14 October 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
19 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 Aug 2019 | PSC01 | Notification of Lee Frost as a person with significant control on 28 August 2019 | |
28 Aug 2019 | AP01 |
Appointment of Mr Lee Frost as a director on 28 August 2019
|
|
26 Feb 2019 | AD01 | Registered office address changed from 59 Lichfield Street Walsall WS4 2BX United Kingdom to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 February 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
11 Oct 2018 | PSC07 | Cessation of Ptp Property Developments Limited as a person with significant control on 20 April 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Lakhvinder Singh Khera as a director on 24 April 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Lakhvinder Singh Khera as a director on 24 April 2018 |