COOKSTOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLAND DEVELOPMENTS (NI) LIMITED

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGEE

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURPHLIS

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2015

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLUM SCULLION

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLUM SCULLION / 31/03/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 S366A DISP HOLDING AGM 09/06/06

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 08/03/05

View Document

21/03/0521 March 2005 MEMORANDUM OF ASSOCIATION

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED NORHAM HOUSE 1012 LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

31/01/0531 January 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