COOK AND SIMPSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE

View Document

29/07/2129 July 2021 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE

View Document

29/07/2129 July 2021 Change of details for Alan Jonathan Simpson as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of John Bradford Cook as a person with significant control on 2020-11-25

View Document

27/07/2127 July 2021 Director's details changed for Mr Alan Jonathan Simpson on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Sarah Simpson as a person with significant control on 2020-11-25

View Document

27/07/2127 July 2021 Change of details for Alan Jonathan Simpson as a person with significant control on 2021-07-27

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADFORD COOK / 01/08/2018

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRADFORD COOK / 01/08/2018

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

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

View Accounts

29/06/1929 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O ST JOHN LEGAL WINCHESTER HOUSE 19 BEDFORD ROW LONDON WC1R 4EB ENGLAND

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

02/07/182 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / ALAN JONATHAN SIMPSON / 06/04/2018

View Document

06/04/186 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / JOHN BRADFORD COOK / 06/04/2018

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

07/07/167 July 2016 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