J. & D. COOK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Notification of Louise Cook as a person with significant control on 2024-03-22

View Document

05/04/245 April 2024 Cessation of Andrew Charles Cook as a person with significant control on 2024-03-22

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/09/2322 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Cancellation of shares. Statement of capital on 2023-09-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

06/09/236 September 2023 Cessation of James Cowe Cook as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Notification of Jamie Colin Cook as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of James Cowe Cook as a director on 2023-09-06

View Document

06/09/236 September 2023 Notification of Andrew Charles Cook as a person with significant control on 2023-09-06

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Jamie Colin Cook on 2023-04-01

View Document

14/04/2314 April 2023 Change of details for Mr James Cowe Cook as a person with significant control on 2023-04-01

View Document

14/04/2314 April 2023 Director's details changed for Mr James Cowe Cook on 2023-04-01

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/10/2022 October 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COOK / 11/09/2015

View Document

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COWE COOK / 29/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COLIN COOK / 29/07/2013

View Document

16/05/1316 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 70

View Document

03/05/133 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 PURCHASE CONTRACT APPROVAL 04/04/2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVINA COOK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVINA COOK

View Document

10/04/1310 April 2013 SECRETARY APPOINTED RYAN THOMAS MARK

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COLIN COOK / 29/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COOK / 29/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COWE COOK / 29/07/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM MIA CASSA 8 GILLSLAND SOUTH EYEMOUTH BERWICKSHIRE TD14 5JF

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED AMBERDISH LIMITED CERTIFICATE ISSUED ON 12/09/96

View Document

06/09/966 September 1996 ALTER MEM AND ARTS 14/08/96

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 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