COKENACH PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 21/11/2421 November 2024 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/03/2421 March 2024 | Termination of appointment of Jessica Polvsen as a director on 2024-03-20 |
| 03/01/243 January 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 24/08/2324 August 2023 | Change of details for Mr Niels Holch Povlsen as a person with significant control on 2023-08-24 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-07-31 |
| 02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/04/207 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARETE POVLSON |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/06/1926 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/06/1920 June 2019 | 16/03/19 STATEMENT OF CAPITAL GBP 2500000.00 |
| 19/03/1919 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/03/1821 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089177770002 |
| 21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 10/05/1610 May 2016 | 14/04/16 STATEMENT OF CAPITAL GBP 1500001.00 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 10/03/1610 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 22/02/1622 February 2016 | DIRECTOR APPOINTED KENNETH GRANT |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/10/1522 October 2015 | PREVSHO FROM 31/12/2015 TO 31/07/2015 |
| 20/10/1520 October 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
| 23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 20/01/1520 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089177770001 |
| 28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COKENACH PROPERTY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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