COKENACH PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIELS HOLCH POVLSEN / 24/08/2023
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-21 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-02 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-05-05 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 1000000
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIELS HOLCH POVLSEN / 20/02/2021
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARETE POVLSON / 20/02/2021
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-16 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-07 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARETE POVLSON
2019-06-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-06-20 update statutory_documents 16/03/19 STATEMENT OF CAPITAL GBP 2500000.00
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-19 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-21 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089177770002
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-05-10 update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 1500001.00
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-10 update statutory_documents 29/02/16 FULL LIST
2016-02-22 update statutory_documents DIRECTOR APPOINTED KENNETH GRANT
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2014-12-31
2015-12-07 update accounts_next_due_date 2016-01-20 => 2016-04-30
2015-11-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-11-07 update account_ref_day 28 => 31
2015-11-07 update account_ref_month 2 => 7
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-01-20
2015-10-22 update statutory_documents PREVSHO FROM 31/12/2015 TO 31/07/2015
2015-10-20 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-05-07 update returns_last_madeup_date null => 2015-02-28
2015-04-07 delete address THE ESTATE OFFICE COKENACH BARKWAY HERTFORDSHIRE ENGLAND SG8 8DL
2015-04-07 insert address THE ESTATE OFFICE COKENACH BARKWAY HERTFORDSHIRE SG8 8DL
2015-04-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-23 update statutory_documents 28/02/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089177770001
2014-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION