COOK AND SIMPSON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE |
29/07/2129 July 2021 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE |
29/07/2129 July 2021 | Change of details for Alan Jonathan Simpson as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Cessation of John Bradford Cook as a person with significant control on 2020-11-25 |
27/07/2127 July 2021 | Director's details changed for Mr Alan Jonathan Simpson on 2021-07-27 |
27/07/2127 July 2021 | Notification of Sarah Simpson as a person with significant control on 2020-11-25 |
27/07/2127 July 2021 | Change of details for Alan Jonathan Simpson as a person with significant control on 2021-07-27 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-06 with updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/03/2027 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADFORD COOK / 01/08/2018 |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRADFORD COOK / 01/08/2018 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
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 |
30/03/1930 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
02/07/182 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / ALAN JONATHAN SIMPSON / 06/04/2018 |
06/04/186 April 2018 | PREVSHO FROM 31/07/2017 TO 30/06/2017 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / JOHN BRADFORD COOK / 06/04/2018 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/07/167 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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