COCKER PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
05/11/215 November 2021 | Change of details for Mrs Kirsty Sarah Cocker as a person with significant control on 2021-10-30 |
05/11/215 November 2021 | Director's details changed for Mr Andrew John Cocker on 2021-10-30 |
05/11/215 November 2021 | Director's details changed for Mrs Kirsty Sarah Cocker on 2021-10-30 |
05/11/215 November 2021 | Director's details changed for Mr James Robin Alexander on 2021-10-30 |
22/10/2122 October 2021 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBIN ALEXANDER |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN COCKER |
15/05/1915 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 100 |
15/05/1915 May 2019 | SECRETARY APPOINTED MRS KIRSTY SARAH COCKER |
15/05/1915 May 2019 | DIRECTOR APPOINTED DR CATHERINE ANNE ALEXANDER |
15/05/1915 May 2019 | CESSATION OF ANDREW JOHN COCKER AS A PSC |
01/05/191 May 2019 | 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