This company is commonly known as Cocksford Residents Association Limited. The company was founded 16 years ago and was given the registration number 06453281. The firm's registered office is in TADCASTER. You can find them at South Cottage Cocksford Farm, Stutton, Tadcaster, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | COCKSFORD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06453281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Cottage Cocksford Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milbrook House, Stutton, Tadcaster, England, LS24 9NG | Director | 10 September 2014 | Active |
South Cottage, Cocksford, Stutton, Tadcaster, England, LS24 9NG | Director | 14 April 2023 | Active |
Cocksford Lodge, Cocksford, Stutton, LS24 9NG | Secretary | 14 December 2007 | Active |
Renshaw Cocksford, Stutton, Tadcaster, LS24 9NG | Secretary | 30 January 2008 | Active |
Cocksford Lodge, Cocksford, Stutton, North Yorkshire, LS24 9NG | Director | 14 December 2007 | Active |
Northcott, Cocksford, Tadcaster, LS24 9NG | Director | 14 December 2007 | Active |
Willow Farm, Cocksford, Tadcaster, LS24 9NG | Director | 14 December 2007 | Active |
South Cottage, Cocksford Farm, Stutton, LS24 9NG | Director | 14 December 2007 | Active |
Dr Kristopher Daniel Welsh | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Cottage, Cocksford, Tadcaster, England, LS24 9NG |
Nature of control | : |
|
Mr Miles Ian Youdan | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | South Cottage, Cocksford Farm, Tadcaster, LS24 9NG |
Nature of control | : |
|
Mr Mark Stephen Forshaw | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Cottage, Cocksford, Tadcaster, England, LS24 9NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-12 | Resolution | Resolution. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.