COCOA GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/11/2328 November 2023 Registered office address changed from C/O Legat Owen, Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH United Kingdom to C/O 20 Cocoa Gardens Cocoa Yard Nantwich Cheshire CW5 5BU on 2023-11-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS LINDA JANE PEAKE

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ISABELLA LAWLEDGE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR REX BOYER

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 DISS REQUEST WITHDRAWN

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS PATRICIA JOAN BUTTERWORTH

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 20 COCOA GARDENS NANTWICH CHESHIRE CW5 5BU ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1710 July 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUTTERWORTH

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WAKELIN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY MAUREEN LAWLEDGE

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS ALEXANDRA MARTIN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS MAUREEN ISABELLA LAWLEDGE

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 20 COCOA YARD NANTWICH CHESHIRE CW5 5BU

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 20 COCOA GARDENS NANTWICH CHESHIRE CW5 5BU ENGLAND

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/02/1515 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/02/149 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA ELAM

View Document

24/03/1324 March 2013 SECRETARY APPOINTED MRS MAUREEN ISABELLA LAWLEDGE

View Document

24/03/1324 March 2013 REGISTERED OFFICE CHANGED ON 24/03/2013 FROM 16 COCOA GARDENS COCOA YARD NANTWICH CHESHIRE CW5 5BU ENGLAND

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SMART

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MRS PATRICIA JOAN BUTTERWORTH

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WAKELIN / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMART / 17/06/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 30 COCOA GARDENS COCOA YARD NANTWICH CHESHIRE CW5 5BU

View Document

17/06/1117 June 2011 SECRETARY APPOINTED MRS ANDREA ELAM

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MOTLEY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE SPINNEY FOREST HILL HARTFORD CHESHIRE CW8 2AT

View Document

14/05/0814 May 2008 SECRETARY APPOINTED CATHERINE PATRICIA ELIZABETH MOTLEY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JENNIFER ANN WAKELIN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JAMES SMART

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BYTHEWAY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY HELEN BYTHEWAY

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/04/976 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 29/06/95

View Document

24/07/9624 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED CLEARWORK PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/07/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/06/9512 June 1995 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