COOKS LANE AND GRESSEL LANE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Registered office address changed from 406 Gressel Lane Tile Cross Birmingham B33 9UX to 382 Gressel Lane Gressel Lane Birmingham B33 9UX on 2025-02-16

View Document

09/02/259 February 2025 Appointment of Mr Jeremy Kwadwo Sefa Boamah as a director on 2025-02-09

View Document

07/02/257 February 2025 Appointment of Miss Michelle Stoddard as a director on 2025-02-07

View Document

04/02/254 February 2025 Termination of appointment of Aidan Mcgowan as a director on 2025-01-27

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Aidan Wright on 2024-10-31

View Document

22/10/2422 October 2024 Appointment of Mr Aidan Wright as a director on 2024-10-21

View Document

03/10/243 October 2024 Termination of appointment of Michael John Gibbons as a director on 2024-09-30

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/01/229 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY HEATHER BARRITT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/08/1825 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 402 GRESSEL LANE TILE CROSS BIRMINGHAM B33 9UX

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / HEATHER PEARCE / 22/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GIBBONS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BLEE

View Document

17/12/1317 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 30

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY DARREN KEARNEY

View Document

11/11/1111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLEE / 01/01/2010

View Document

05/11/105 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH COLLINS

View Document

19/11/0919 November 2009 01/11/09 NO CHANGES

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/03/096 March 2009 SECRETARY APPOINTED HEATHER PEARCE

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 11O HIGH STREET COLESHILL BIRMINGHAM B46 3BL

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 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