This company is commonly known as Cohen Cramer Limited. The company was founded 10 years ago and was given the registration number 08706697. The firm's registered office is in LEEDS. You can find them at Josephs Well Suite 1b Joseph's Well, Hanover Walk, Leeds, . This company's SIC code is 69102 - Solicitors.
Name | : | COHEN CRAMER LIMITED |
---|---|---|
Company Number | : | 08706697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Josephs Well Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB | Secretary | 02 January 2019 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB | Director | 26 September 2013 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB | Director | 01 January 2019 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB | Director | 02 January 2015 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB | Director | 01 January 2019 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB | Secretary | 26 September 2013 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB | Director | 26 September 2013 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB | Director | 01 January 2020 | Active |
8, Deighton Road, Wetherby, England, LS22 7TE | Director | 01 February 2022 | Active |
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB | Director | 26 September 2013 | Active |
6, Talbot Grove, Leeds, England, LS8 1AB | Director | 01 August 2016 | Active |
Mrs Emma Louise Mason | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr Michael John Mcdonnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr Simon Andrew Baskind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr John Simon Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-10-05 | Capital | Capital cancellation shares. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Capital | Capital return purchase own shares. | Download |
2022-07-25 | Capital | Capital cancellation shares. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Capital | Capital allotment shares. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-24 | Incorporation | Memorandum articles. | Download |
2020-08-22 | Capital | Capital name of class of shares. | Download |
2020-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Capital | Capital variation of rights attached to shares. | Download |
2020-02-03 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.