Advanced company searchLink opens in new window

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Company number 01655544

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)
29 Sep 2023 AA Micro company accounts made up to 1 January 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 1 January 2022
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 1 January 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 1 January 2020
28 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 Sep 2019 AA Micro company accounts made up to 1 January 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Nov 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 6a Westcott Road London SE17 3QY on 30 November 2018
30 Nov 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 November 2018
27 Nov 2018 AP03 Appointment of Mr Deepak Kumar as a secretary on 27 November 2018
28 Sep 2018 AA Micro company accounts made up to 1 January 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Northchurch Business Centre Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
08 Nov 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Liam Doherty as a director on 9 August 2017
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Feb 2017 TM02 Termination of appointment of Nik Panigirtzoglou as a secretary on 15 September 2016
13 Feb 2017 AA01 Current accounting period extended from 31 December 2017 to 1 January 2018
13 Feb 2017 AP04 Appointment of Urban Owners Limited as a secretary on 15 September 2016
13 Feb 2017 AD01 Registered office address changed from 1094a Uxbridge Road Hayes Middlesex UB4 8QH to Northchurch Business Centre Queen Street Sheffield S1 2DW on 13 February 2017