This company is commonly known as R.b.cook & Co Investments Limited. The company was founded 60 years ago and was given the registration number 00799994. The firm's registered office is in EAST SUSSEX. You can find them at 20 Havelock Road, Hastings, East Sussex, . This company's SIC code is 41100 - Development of building projects.
Name | : | R.B.COOK & CO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00799994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Havelock Road, Hastings, East Sussex, TN34 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Camden Road, Tunbridge Wells, England, TN1 2QR | Director | 31 March 2023 | Active |
97, Camden Road, Tunbridge Wells, England, TN1 2QR | Director | 31 March 2023 | Active |
20 Havelock Road, Hastings, East Sussex, TN34 1BP | Secretary | 17 August 2005 | Active |
The Old Farmhouse, Penshurst Road, Bidborough Tunbridge Wells, TN3 0XJ | Secretary | - | Active |
Norsted Manor Farm Charmwood Lane, Pratts Bottom, Orpington, BR6 7PB | Secretary | 20 August 1999 | Active |
37, Silverhurst Drive, Tonbridge, England, TN10 3QL | Secretary | 10 June 2015 | Active |
20 Havelock Road, Hastings, East Sussex, TN34 1BP | Director | 05 April 2007 | Active |
Norsted House, Norsted Manor Farm Pratts Bottom, Orpington, BR6 7PB | Director | 17 August 2005 | Active |
The Old Farmhouse, Penshurst Road, Bidborough Tunbridge Wells, TN3 0XJ | Director | - | Active |
Norsted Manor Farm Charmwood Lane, Pratts Bottom, Orpington, BR6 7PB | Director | - | Active |
20 Havelock Road, Hastings, East Sussex, TN34 1BP | Director | 12 February 2004 | Active |
Helios Homoeopathy Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97, Camden Road, Tunbridge Wells, England, TN1 2QR |
Nature of control | : |
|
Mr John Morgan | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Camden Road, Tunbridge Wells, England, TN1 2QR |
Nature of control | : |
|
Mrs Maya Morgan | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 97, Camden Road, Tunbridge Wells, England, TN1 2QR |
Nature of control | : |
|
Mr Giles Maurice Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Havelock Road, Hastings, United Kingdom, TN34 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Change of name | Certificate change of name company. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Accounts | Change account reference date company current extended. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.