BD COOKE INVESTMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Scott Laurence Maries as a director on 2025-01-31

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for Premia Uk Holdings 2 Limited as a person with significant control on 2020-10-23

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

24/10/2324 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Richard James Ower as a secretary on 2021-07-02

View Document

05/07/215 July 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SOPHER / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE DUFFY / 14/11/2012

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR SIMON JANES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

07/01/117 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY APPOINTED MR RICHARD JAMES OWER

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR RICHARD JAMES OWER

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/0913 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE DUFFY / 14/11/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SOPHER / 14/11/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LIMITED / 14/11/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

25/08/0925 August 2009 SECRETARY APPOINTED RM REGISTRARS LIMITED

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 81 CITY ROAD LONDON EC1Y 1BL

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 COMPANY NAME CHANGED GLOBAL DREAM LIMITED CERTIFICATE ISSUED ON 27/02/02

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED BD COOKE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

07/01/027 January 2002 COMPANY NAME CHANGED GLOBAL DREAM LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company