COCKPEN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from C/O C/O Pegasus Flooring Limited Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY to 43 Rosewell Road Bonnyrigg EH19 3PP on 2024-11-29

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DISS40 (DISS40(SOAD))

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS RIDDLE

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O STUART ANGUS LIMITED DALHOUSIE BUSINESS PARK BONNYRIGG EH19 3HY

View Document

07/05/137 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

06/10/126 October 2012 RES02

View Document

05/10/125 October 2012 COMPANY RESTORED ON 05/10/2012

View Document

05/10/125 October 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1222 June 2012 STRUCK OFF AND DISSOLVED

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MCHARG

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 PARTIC OF MORT/CHARGE *****

View Document

31/05/0631 May 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 2006 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