COCKPEN PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-02-10 with no updates |
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 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Micro company accounts made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
01/03/171 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
23/12/1523 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
04/03/144 March 2014 | DISS40 (DISS40(SOAD)) |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1428 February 2014 | FIRST GAZETTE |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANGUS RIDDLE |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
08/05/138 May 2013 | DISS40 (DISS40(SOAD)) |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O STUART ANGUS LIMITED DALHOUSIE BUSINESS PARK BONNYRIGG EH19 3HY |
07/05/137 May 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
25/04/1325 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/03/131 March 2013 | FIRST GAZETTE |
06/10/126 October 2012 | RES02 |
05/10/125 October 2012 | COMPANY RESTORED ON 05/10/2012 |
05/10/125 October 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1222 June 2012 | STRUCK OFF AND DISSOLVED |
02/03/122 March 2012 | FIRST GAZETTE |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
13/04/1113 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/07/1021 July 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART MCHARG |
11/06/1011 June 2010 | FIRST GAZETTE |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | PARTIC OF MORT/CHARGE ***** |
31/05/0631 May 2006 | PARTIC OF MORT/CHARGE ***** |
10/02/0610 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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