COHEN CRAMER LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

04/10/244 October 2024 Termination of appointment of John Simon Goodwin as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Emma Louise Mason as a secretary on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Emma Louise Mason as a director on 2024-09-30

View Document

02/07/242 July 2024 Appointment of Ms Jenny Bland as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Mike Massen as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of David Stephen Hall as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr James Thompson as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Richard David Coulthard as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Jonathan Wearing as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Dominic Mackenzie as a director on 2024-07-01

View Document

02/07/242 July 2024 Notification of Ison Harrison Limited as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from Josephs Well Suite 1B Joseph's Well Hanover Walk Leeds LS3 1AB to Duke House 54 Wellington Street Leeds LS1 2EE on 2024-07-02

View Document

02/07/242 July 2024 Cessation of John Simon Goodwin as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Emma Louise Mason as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Gareth Naylor as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Ms Sarah Mary Laughey as a director on 2024-07-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

20/12/2220 December 2022 Registration of charge 087066970002, created on 2022-12-12

View Document

14/11/2214 November 2022 Termination of appointment of Nicholas James Hammond as a director on 2022-11-04

View Document

14/11/2214 November 2022 Cessation of Michael John Mcdonnell as a person with significant control on 2022-07-22

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Appointment of Mr Nicholas James Hammond as a director on 2022-02-01

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

02/02/222 February 2022 Director's details changed for Mr John Simon Goodwin on 2022-02-02

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/01/2030 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA CHAPMAN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MISS GEMMA LAURA JANE CHAPMAN

View Document

10/06/1910 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 1787

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 226787

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MRS EMMA LOUISE MASON

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DAVID STEPHEN HALL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BASKIND

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BASKIND

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE MASON

View Document

10/01/1910 January 2019 CESSATION OF SIMON ANDREW BASKIND AS A PSC

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MIKE MASSEN

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL MURPHY

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 226623

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN-PAUL MURPHY

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS EMMA MASON

View Document

17/03/1517 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 226622

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 22/04/14 STATEMENT OF CAPITAL GBP 226500

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3DL UNITED KINGDOM

View Document

16/01/1416 January 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087066970001

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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