Advanced company searchLink opens in new window

COCKER PROPERTY HOLDINGS LIMITED

Company number 11974359

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)
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
  • GBP 100
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
  • GBP 60