J R COOKSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 14A LONGBOW CLOSE, BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GQ

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 1 FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BB

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 WAVERLEY EDGERTON ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AR

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/09/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 37 REINS TERRACE HONLEY HUDDERSFIELD WEST YORKSHIRE HD7 2LS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 S366A DISP HOLDING AGM 28/11/03

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 THE STONEYARD PARKSIDE SCHOLES HOLMFIRTH HUDDERSFIELD HD7 1UF

View Document

01/12/991 December 1999 EXEMPTION FROM APPOINTING AUDITORS 24/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999

View Document

02/02/992 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 05/04/00

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD HD8 0TA

View Document

04/12/984 December 1998 COMPANY NAME CHANGED LONEVILLE LIMITED CERTIFICATE ISSUED ON 07/12/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 788/ 790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/11/9820 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9820 November 1998 Incorporation

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