COCKER PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/11/215 November 2021 Change of details for Mrs Kirsty Sarah Cocker as a person with significant control on 2021-10-30

View Document

05/11/215 November 2021 Director's details changed for Mr Andrew John Cocker on 2021-10-30

View Document

05/11/215 November 2021 Director's details changed for Mrs Kirsty Sarah Cocker on 2021-10-30

View Document

05/11/215 November 2021 Director's details changed for Mr James Robin Alexander on 2021-10-30

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBIN ALEXANDER

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN COCKER

View Document

15/05/1915 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MRS KIRSTY SARAH COCKER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED DR CATHERINE ANNE ALEXANDER

View Document

15/05/1915 May 2019 CESSATION OF ANDREW JOHN COCKER AS A PSC

View Document

01/05/191 May 2019 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