- Company Overview for COCKER PROPERTY HOLDINGS LIMITED (11974359)
- Filing history for COCKER PROPERTY HOLDINGS LIMITED (11974359)
- People for COCKER PROPERTY HOLDINGS LIMITED (11974359)
- More for COCKER PROPERTY HOLDINGS LIMITED (11974359)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mrs Kirsty Sarah Cocker on 30 October 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr James Robin Alexander on 30 October 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Andrew John Cocker on 30 October 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mrs Kirsty Sarah Cocker as a person with significant control on 30 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 22 October 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
22 Apr 2020 | PSC01 | Notification of Andrew John Cocker as a person with significant control on 20 April 2020 | |
22 Apr 2020 | PSC01 | Notification of James Robin Alexander as a person with significant control on 20 April 2020 | |
15 May 2019 | PSC07 | Cessation of Andrew John Cocker as a person with significant control on 2 May 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
15 May 2019 | AP03 | Appointment of Mrs Kirsty Sarah Cocker as a secretary on 2 May 2019 | |
15 May 2019 | AP01 | Appointment of Dr Catherine Anne Alexander as a director on 2 May 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|