Advanced company searchLink opens in new window

COOKSEY GARDENS PROPERTY LIMITED

Company number 10990727

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2024
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