Advanced company searchLink opens in new window

B.D.COOKE AND PARTNERS LIMITED

Company number 00451793

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 PSC05 Change of details for Landel Insurance Holdings Limited as a person with significant control on 6 April 2017
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
20 Nov 2023 CH01 Director's details changed for Mrs Catherine Anne Watts on 10 November 2023
31 Oct 2023 AD01 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 31 October 2023
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
23 Feb 2023 AP03 Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 AP01 Appointment of Mr David Philip Roberts as a director on 29 September 2022
03 Oct 2022 TM01 Termination of appointment of Robert David Andrews as a director on 30 September 2022
31 Aug 2022 TM02 Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
04 Oct 2021 AP01 Appointment of Mrs Catherine Anne Watts as a director on 28 September 2021
04 Oct 2021 TM01 Termination of appointment of William Trevor Seddon as a director on 30 September 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 AP03 Appointment of Larysa Alla Dlaboha as a secretary on 2 July 2021
05 Jul 2021 TM02 Termination of appointment of Richard James Ower as a secretary on 2 July 2021
02 Jul 2021 AD01 Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0HX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2 July 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 Apr 2021 AP01 Appointment of Mr Robert David Andrews as a director on 1 April 2021