COOK AND SIMPSON DEVELOPMENTS LIMITED
Company number 10267573
- Company Overview for COOK AND SIMPSON DEVELOPMENTS LIMITED (10267573)
- Filing history for COOK AND SIMPSON DEVELOPMENTS LIMITED (10267573)
- People for COOK AND SIMPSON DEVELOPMENTS LIMITED (10267573)
- Registers for COOK AND SIMPSON DEVELOPMENTS LIMITED (10267573)
- More for COOK AND SIMPSON DEVELOPMENTS LIMITED (10267573)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | AD03 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE | |
29 Jul 2021 | AD02 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE | |
29 Jul 2021 | PSC04 | Change of details for Alan Jonathan Simpson as a person with significant control on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Alan Jonathan Simpson on 27 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of John Bradford Cook as a person with significant control on 25 November 2020 | |
27 Jul 2021 | PSC01 | Notification of Sarah Simpson as a person with significant control on 25 November 2020 | |
27 Jul 2021 | PSC04 | Change of details for Alan Jonathan Simpson as a person with significant control on 27 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2021 | TM01 | Termination of appointment of John Bradford Cook as a director on 21 January 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Alan Jonathan Simpson on 27 January 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Wrights Cottage Griggs Green Liphook GU30 7PD England to Queensgate House Cookham Road Bracknell Berkshire RG12 1RB on 23 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
15 Jul 2019 | CH01 | Director's details changed for Mr John Bradford Cook on 1 August 2018 | |
15 Jul 2019 | PSC04 | Change of details for Mr John Bradford Cook as a person with significant control on 1 August 2018 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 |