This company is commonly known as Cookstown Developments Limited. The company was founded 19 years ago and was given the registration number 05348309. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | COOKSTOWN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05348309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Drury Lane, London, England, WC2B 5PN | Secretary | 02 July 2020 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 08 March 2005 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 13 November 2019 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 03 November 2006 | Active |
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY | Secretary | 08 March 2005 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 31 January 2005 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD | Director | 08 March 2005 | Active |
23a Carrogs Road, Newry, Northern Ireland, BT34 2NH | Director | 08 March 2005 | Active |
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY | Director | 08 March 2005 | Active |
16 Mount Eden Park, Belfast, BT9 6RA | Director | 08 March 2005 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 31 January 2005 | Active |
Westland Developments (Ni) Limited | ||
Notified on | : | 18 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Change person secretary company with change date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.