- Company Overview for COOKSBRIDGE PROPERTY GROUP LTD (13434857)
- Filing history for COOKSBRIDGE PROPERTY GROUP LTD (13434857)
- People for COOKSBRIDGE PROPERTY GROUP LTD (13434857)
- More for COOKSBRIDGE PROPERTY GROUP LTD (13434857)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to Lyell House Daveys Lane Lewes BN7 2BQ on 23 May 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | MA | Memorandum and Articles of Association | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | SH08 | Change of share class name or designation | |
21 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2022 | PSC04 | Change of details for Mrs Lisa Jane Quinn as a person with significant control on 1 November 2021 | |
19 Apr 2022 | PSC01 | Notification of Brendan Patrick Quinn as a person with significant control on 1 November 2021 | |
19 Apr 2022 | AP01 | Appointment of Mr Brendan Patrick Quinn as a director on 1 November 2021 | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|