COKE ESTATES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Christopher Niall Bridgmore Brown as a director on 2024-12-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Registration of charge 011714970002, created on 2024-12-20

View Document

11/12/2411 December 2024 Director's details changed for Mr Luke Charles Tyce on 2024-12-11

View Document

24/04/2424 April 2024 Change of details for Lord Thomas Edward Leicester as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Chris Brown as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Poul Hoverson as a person with significant control on 2024-04-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mrs Susan Elizabeth Shaw as a director on 2023-09-18

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR PETER CHARLES MITCHELL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HORTON FAWKES

View Document

18/05/1818 May 2018 CESSATION OF DAVID HAWKSWORTH HORTON-FAWKES AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER NIALL BRIDGMORE BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD COKE

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR POUL HOVESEN

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR HUGH MURRAY CHARLES COGHILL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARCLAY

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

04/04/114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 45102

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WYARD

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR NEIL MORRELL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYARD

View Document

22/02/1022 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WYARD / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE VISCOUNT THOMAS EDWARD COKE / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT HON EDWARD DOUGLAS COKE / 01/10/2009

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLEDSON

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKSWORTH HORTON FAWKES / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYARD / 01/10/2009

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED DAVID HAWKSWORTH HORTON FAWKES

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD GLEDSON

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MICHAEL WYARD

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/04/087 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 AUDITOR'S RESIGNATION

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/01/03; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 27/01/02; NO CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 S366A DISP HOLDING AGM 20/01/98

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 20/01/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/01/9827 January 1998 S386 DISP APP AUDS 20/01/98

View Document

27/01/9827 January 1998 S252 DISP LAYING ACC 20/01/98

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/02/9420 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

10/04/9210 April 1992 Resolutions

View Document

10/04/9210 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/92

View Document

10/04/9210 April 1992 £ NC 300000/400000 30/03/92

View Document

10/04/9210 April 1992 Resolutions

View Document

14/06/9114 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

14/03/9114 March 1991 Resolutions

View Document

14/03/9114 March 1991 Resolutions

View Document

14/03/9114 March 1991 S80A AUTH TO ALLOT SEC 27/02/91

View Document

14/03/9114 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/91

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 27/02/91

View Document

05/09/905 September 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

24/05/7424 May 1974 CERTIFICATE OF INCORPORATION

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