COOKHAM DENE (BEXHILL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-09-28

View Document

27/11/2427 November 2024 Appointment of Mr Anthony David Tanner as a director on 2024-11-20

View Document

14/11/2414 November 2024 Termination of appointment of Peter James Vanner as a director on 2024-11-13

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

04/07/244 July 2024 Termination of appointment of Vernon Castle as a director on 2024-07-01

View Document

25/01/2425 January 2024 Appointment of Mrs Jayne Day as a director on 2023-01-07

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

22/09/2322 September 2023 Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-19

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Gordon Wood as a director on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23

View Document

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ROOTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 SECRETARY APPOINTED MRS SOPHIE WILLETT

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 12 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA TN39 5BF ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

20/09/1920 September 2019 SAIL ADDRESS CHANGED FROM: C/O TAXASSIST ACCOUNTANTS FAIRWAYS MANAGEMENT, UNIT 12 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA TN39 5BF ENGLAND

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR PETER JAMES VANNER

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR GORDON WOOD

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR NIGEL JEREMY DAY

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS CHERYL ANNE ROWSELL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANN ROBINSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: C/O TAXASSIST ACCOUNTANTS 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS VIRGINIA JOSEPHINE ROOTS

View Document

19/07/1719 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MERCER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS JENNIFER HORSWELL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAY

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR VERNON CASTLE

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ALAN MERCER

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS ANN ROBINSON

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR WILLIAM SHARP

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HORSWELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 02/09/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MILBANK

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MR WILLIAM SHARP

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GATHERCOLE

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR NIGEL JEREMY DAY

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS SANDRA ELIZABETH MATTHEWS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS PATRICIA IVY MILBANK

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR TONY RAY

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 02/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 10-12 PARKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1DF

View Document

17/10/1317 October 2013 02/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 02/09/12 NO MEMBER LIST

View Document

05/09/125 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/09/125 September 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 02/09/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH FINDLEY

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HORSWELL / 02/09/2010

View Document

08/09/108 September 2010 02/09/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV PHILIP HOWARD GATHERCOLE / 02/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALFRED RAY / 02/09/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 02/09/09

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TONY RAY

View Document

07/01/097 January 2009 SECRETARY APPOINTED KENNETH BARNARD FINDLEY

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 02/09/08

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 02/09/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 02/09/06

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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