- Company Overview for COOK PROPERTY GROUP LIMITED (11771802)
- Filing history for COOK PROPERTY GROUP LIMITED (11771802)
- People for COOK PROPERTY GROUP LIMITED (11771802)
- More for COOK PROPERTY GROUP LIMITED (11771802)
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) |
---|---|---|---|
09 Nov 2020 | CH01 | Director's details changed for Ms Kerris Victoria Lacy on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Castlegate House Castlegate York YO1 9RP United Kingdom to Colonial House Swinemoor Lane Beverley HU17 0LS on 9 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | AP01 | Appointment of Mr Philip Matthew Scaife as a director on 13 March 2019 | |
14 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2019 | PSC07 | Cessation of Rachel Simone Cook as a person with significant control on 13 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Gavin Paul Cook as a person with significant control on 13 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Kerris Victoria Lacy as a director on 13 March 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|