COKENACH PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Jessica Polvsen as a director on 2024-03-20

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Niels Holch Povlsen as a person with significant control on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARETE POVLSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1920 June 2019 16/03/19 STATEMENT OF CAPITAL GBP 2500000.00

View Document

19/03/1919 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089177770002

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 1500001.00

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED KENNETH GRANT

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1522 October 2015 PREVSHO FROM 31/12/2015 TO 31/07/2015

View Document

20/10/1520 October 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089177770001

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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