This company is commonly known as Cooks Corner Close Management Company Limited. The company was founded 9 years ago and was given the registration number 09211816. The firm's registered office is in NORWICH. You can find them at Cosy Cottage Cooks Corner Close, Carleton Rode, Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09211816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cosy Cottage Cooks Corner Close, Carleton Rode, Norwich, Norfolk, England, NR16 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cosy Cottage, Cooks Corner Close, Carleton Rode, Norwich, England, NR16 1SE | Secretary | 10 March 2018 | Active |
Cosy Cottage, Cooks Corner Close, Carleton Rode Norwich, United Kingdom, NR16 1SE | Director | 12 October 2016 | Active |
Cosy Cottage, Cooks Corner Close, Carleton Rode, Norwich, England, NR16 1SE | Secretary | 29 December 2017 | Active |
Grove Mill, Wacton Road, Forncett St Peter, Norwich, United Kingdom, NR16 1JD | Secretary | 10 September 2014 | Active |
Cosy Cottage, Cooks Corner Close, Carleton Rode Norwich, United Kingdom, NR16 1SE | Director | 12 October 2016 | Active |
Grove Mill, Wacton Road, Forncett St Peter, Norwich, United Kingdom, NR16 1JD | Director | 10 September 2014 | Active |
Mr Douglas John Cook | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cosy Cottage, Cooks Corner Close, Norwich, England, NR16 1SE |
Nature of control | : |
|
Mrs Jane Elizabeth Cook | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cosy Cottage, Cooks Corner Close, Norwich, England, NR16 1SE |
Nature of control | : |
|
Mr Finlay Philip Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oakwood Lodge, Rode Lane, Norwich, England, NR16 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-13 | Change of name | Change of name notice. | Download |
2018-07-27 | Officers | Appoint person secretary company with name date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.