This company is commonly known as Cocourt Limited. The company was founded 29 years ago and was given the registration number 03049876. The firm's registered office is in BRISTOL. You can find them at The Mews, Hounds Road, Chipping Sodbury, Bristol, South Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COCOURT LIMITED |
---|---|---|
Company Number | : | 03049876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mews, Hounds Road, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Cotham Park, Bristol, United Kingdom, BS6 6BU | Secretary | 23 January 2011 | Active |
20, Cotham Park, Bristol, United Kingdom, BS6 6BU | Director | 01 May 1995 | Active |
20, Cotham Park, Bristol, United Kingdom, BS6 6BU | Director | 10 November 2016 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 26 April 1995 | Active |
102, Great Meadow Road, Bradley Stoke, Bristol, BS32 8DA | Secretary | 01 May 1995 | Active |
Old Pound 24 The Pound, Almondsbury, Bristol, BS32 4EG | Director | 01 May 1995 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 26 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change person secretary company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.