Date | Description |
2025-03-10 |
delete address Sweyn Road, Cliftonville, CT9 2DD |
2025-02-06 |
delete address Albion Road, Margate, CT9 2HP |
2025-02-06 |
delete index_pages_linkeddomain net-fs.com |
2025-02-06 |
delete terms_pages_linkeddomain net-fs.com |
2025-02-06 |
insert address Sweyn Road, Cliftonville, CT9 2DD |
2025-02-06 |
update primary_contact Albion Road, Margate, CT9 2HP => Sweyn Road, Cliftonville, CT9 2DD |
2025-01-05 |
delete address York Street, Marigold Cottage, Broadstairs,CT101PD |
2025-01-05 |
insert address Albion Road, Margate, CT9 2HP |
2025-01-05 |
insert person Thanet House |
2025-01-05 |
update primary_contact York Street, Marigold Cottage, Broadstairs,CT101PD => Albion Road, Margate, CT9 2HP |
2024-12-05 |
delete address 147 Northdown Rd, Margate, Kent CT9 2QY |
2024-12-05 |
delete person Miss Emma Edney |
2024-12-05 |
delete person Mr Alex Strong |
2024-12-05 |
delete person Mr Charles Keel |
2024-12-05 |
delete source_ip 109.228.54.19 |
2024-12-05 |
insert address 147 Northdown Rd, Margate, CT9 2QY |
2024-12-05 |
insert address York Street, Marigold Cottage, Broadstairs,CT101PD |
2024-12-05 |
insert person Miss Tilly Chadwick |
2024-12-05 |
insert person Mr. Alex Costa |
2024-12-05 |
insert person Mr. Edward Galloway |
2024-12-05 |
insert person Ms. Emily Crow |
2024-12-05 |
insert source_ip 87.106.65.65 |
2024-12-05 |
update person_title Mr. Bob Verdicchio: RMV Partnership Accountants ( Official Auditor for Clients Account ) => Key Letting Staff Member; RMV ( Official Auditor for Clients' Accounts ) |
2024-12-05 |
update person_title Mr. Jay Steventon: Member of the Key Staff => Member of the Key Staff; Key Sales Staff Member; Senior Negotiator / Valuer ) |
2024-08-28 |
update statutory_documents 30/11/23 UNAUDITED ABRIDGED |
2024-08-01 |
insert contact_pages_linkeddomain net-fs.com |
2024-08-01 |
insert index_pages_linkeddomain net-fs.com |
2024-08-01 |
insert terms_pages_linkeddomain net-fs.com |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-03 |
delete person Mr Charlie Mitchell |
2023-09-03 |
update robots_txt_status value-my-house.cookeandco.com: 200 => 404 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-08-01 |
delete address Southwood Road, Ramsgate, CT11 0BA |
2023-06-30 |
delete address Westcliff House, Sea Road, CT8 8QW |
2023-06-30 |
insert address Southwood Road, Ramsgate, CT11 0BA |
2023-05-29 |
delete person Miss Georgia Debling |
2023-05-29 |
insert address Westcliff House, Sea Road, CT8 8QW |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-13 |
delete address Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ |
2023-03-12 |
insert address Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ |
2023-02-09 |
delete person Miss Chloe Elswood |
2023-02-09 |
delete person Ms Amber Fallon |
2023-02-09 |
delete person Ms Niamh Edgington |
2023-02-09 |
insert person Miss Emma Edney |
2023-02-09 |
insert person Miss Georgia Debling |
2023-02-09 |
insert person Mr Alex Strong |
2023-02-09 |
update person_title Mr Andrew Collings: General Accounts; Member of the Key Staff; Accounts and Book Keeping ); Accounts and Bookkeeping ) => General Accounts; Member of the Key Staff; Accounts and Bookkeeping ) |
2023-01-08 |
delete address Westcliff House, Sea Road, CT8 8QW
£1,250 pcm 1 2 2
Queens Road, Ramsgsate, Kent |
2022-12-07 |
delete address Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ |
2022-12-07 |
insert address Westcliff House, Sea Road, CT8 8QW
£1,250 pcm 1 2 2
Queens Road, Ramsgsate, Kent |
2022-12-07 |
update primary_contact Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ => Westcliff House, Sea Road, CT8 8QW
£1,250 pcm 1 2 2
Queens Road, Ramsgsate, Kent |
2022-11-06 |
delete address Lister Road, Margate, CT9 4AE |
2022-11-06 |
delete address Southwood Road, Ramsgate, CT11 0BA |
2022-11-06 |
delete address Westcliff Hse, Sea Road, CT8 8QW |
2022-11-06 |
delete person Mr Sam Bell |
2022-11-06 |
insert address Westcliff House, Sea Road, CT8 8QW |
2022-11-06 |
insert address Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ |
2022-11-06 |
insert person Miss Chloe Elswood |
2022-11-06 |
insert person Mr Charles Keel |
2022-11-06 |
update person_title Mr Andrew Collings: General Accounts; Member of the Key Staff; Accounts and Book Keeping ) => General Accounts; Member of the Key Staff; Accounts and Book Keeping ); Accounts and Bookkeeping ) |
2022-11-06 |
update person_title Ms Eliza Samson: Member of the Key Staff => Sales Negotiator; Member of the Key Staff |
2022-11-06 |
update person_title Ms Niamh Edgington: Trainee Negotiator ); Member of the Key Staff => Negotiator Support ); Trainee Negotiator ); Member of the Key Staff |
2022-11-06 |
update primary_contact Southwood Road, Ramsgate, CT11 0BA => Westcliff House, Sea Road, Westgate On Sea,CT8 8FJ |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-06 |
insert address Lister Road, Margate, CT9 4AE |
2022-08-06 |
insert address Southwood Road, Ramsgate, CT11 0BA |
2022-08-06 |
insert address Westcliff Hse, Sea Road, CT8 8QW |
2022-06-06 |
delete address 147 Northdown Rd, Margate, Kent CT9 2QY |
2022-06-06 |
delete address Estate Agents and Letting Agents 56 High St Broadstairs, Kent CT10 1JT, United Kingdom |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES |
2022-03-07 |
insert person Miss Rachel Hubbard |
2022-03-07 |
insert person Mr Jay Steventon |
2022-03-07 |
insert person Mr Sam Bell |
2022-03-07 |
insert person Ms Amber Fallon |
2022-03-07 |
insert person Ms Eliza Samson |
2022-03-07 |
insert person Ms Niamh Edgington |
2022-03-07 |
update person_title Miss Victoria Field: Member of the Key Staff; Area Manager => Compliance and Sales; Member of the Key Staff |
2022-03-07 |
update person_title Mr Charlie Mitchell: Sales Negotiator; Member of the Key Staff => Member of the Key Staff; Sales Manager |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-14 |
insert alias Cook & Co |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-23 |
insert terms_pages_linkeddomain valpal.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-14 |
delete career_pages_linkeddomain lifesycle.co.uk |
2020-06-14 |
delete contact_pages_linkeddomain lifesycle.co.uk |
2020-06-14 |
delete index_pages_linkeddomain lifesycle.co.uk |
2020-06-14 |
delete terms_pages_linkeddomain lifesycle.co.uk |
2020-06-07 |
delete address 147 NORTHDOWN RD NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2QY |
2020-06-07 |
insert address 147 NORTHDOWN ROAD CLIFTONVILLE MARGATE ENGLAND CT9 2QY |
2020-06-07 |
update registered_address |
2020-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2020 FROM
147 NORTHDOWN RD NORTHDOWN ROAD
CLIFTONVILLE
MARGATE
KENT
CT9 2QY |
2020-04-15 |
insert contact_pages_linkeddomain lifesycle.co.uk |
2020-04-15 |
insert index_pages_linkeddomain lifesycle.co.uk |
2020-03-02 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2020-02-28 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-11-10 |
delete address Wardour Close, Broadstairs, Kent, CT10 1LB |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-09-10 |
delete address College Road, Ramsgate, CT11 7SY |
2019-09-10 |
delete address First Avenue, Cliftonville, CT9 2PY |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-08-11 |
insert address College Road, Ramsgate, CT11 7SY |
2019-07-11 |
delete address Selwyn Crt, St. Peters Road, Broadstairs, CT10 2SR |
2019-07-11 |
delete person Mr David Kemp |
2019-06-10 |
delete address Albion Road, Ramsgate, CT11 8LD |
2019-06-10 |
insert address Selwyn Crt, St. Peters Road, Broadstairs, CT10 2SR |
2019-06-10 |
insert address Wardour Close, Broadstairs, Kent, CT10 1LB |
2019-06-10 |
update primary_contact Albion Road, Ramsgate, CT11 8LD => Wardour Close, Broadstairs, Kent, CT10 1LB |
2019-05-11 |
delete address Available Soon
Addington Street, Ramsgate, CT11 9JL |
2019-05-11 |
insert address First Avenue, Cliftonville, CT9 2PY |
2019-04-10 |
delete address Thanet Road, Margate, CT9 1UB |
2019-04-10 |
delete address West Cliff Road, Ramsgate, CT11 9NS |
2019-04-10 |
insert address Available Soon
Addington Street, Ramsgate, CT11 9JL |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
2019-03-09 |
insert address Albion Road, Ramsgate, CT11 8LD |
2019-03-09 |
insert address Thanet Road, Margate, CT9 1UB |
2019-03-09 |
insert address West Cliff Road, Ramsgate, CT11 9NS |
2019-03-09 |
insert email le..@cookeandco.com |
2019-02-03 |
update robots_txt_status www.cookeandco.com: 404 => 200 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2018-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-10-20 |
delete person Mr Dan Williams |
2017-10-20 |
delete person Ms Sarala Spinks |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-09-09 |
delete person Mr Ryan Maudlin |
2017-09-09 |
insert person Mr Dan Williams |
2017-09-09 |
insert person Ms Sarala Spinks |
2017-09-09 |
insert person Ms Tara Pilcher |
2017-09-09 |
update person_title Mr Darren Finch: Sales Negotiator; Member of the Key Staff => Senior Sales Negotiator; Member of the Key Staff |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
delete index_pages_linkeddomain bbc.co.uk |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-07-07 |
update account_ref_month 9 => 11 |
2016-07-07 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-15 => 2017-08-31 |
2016-06-22 |
delete index_pages_linkeddomain ppr.li |
2016-06-22 |
delete source_ip 37.122.211.216 |
2016-06-22 |
insert source_ip 109.228.54.19 |
2016-06-20 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-06-02 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 30/11/2015 |
2016-04-13 |
update person_title Mr Ryan Maudlin: Negotiator Support ); Member of the Key Staff => Sales Negotiator; Member of the Key Staff |
2015-11-07 |
delete address 147 NORTHDOWN RD NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT UNITED KINGDOM CT9 2QY |
2015-11-07 |
insert address 147 NORTHDOWN RD NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2QY |
2015-11-07 |
insert sic_code 68310 - Real estate agencies |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date null => 2015-09-15 |
2015-11-07 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-27 |
delete person Ms Sophie Evans |
2015-10-12 |
update statutory_documents 15/09/15 FULL LIST |
2015-07-07 |
insert website_emails ad..@cookeandco.com |
2015-07-07 |
delete person Mr Justin Smith |
2015-07-07 |
insert address 147 Northdown Road Cliftonville Kent CT9 2QY |
2015-07-07 |
insert alias Cooke & C0 (Thanet) Limited |
2015-07-07 |
insert alias Cooke & Co(Thanet) Limited Ltd |
2015-07-07 |
insert email ad..@cookeandco.com |
2015-07-07 |
insert person Mr Ryan Maudlin |
2015-06-09 |
insert email ex..@cookeandco.com |
2015-02-05 |
delete vat 572 171841 |
2015-02-05 |
insert alias Cooke & Co (Thanet) Limited |
2015-02-05 |
insert registration_number 09219361 |
2015-02-05 |
insert vat 200 2230 96 |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2014-12-28 |
delete index_pages_linkeddomain turnercontemporary.org |
2014-12-28 |
delete index_pages_linkeddomain visitthanet.co.uk |
2014-12-28 |
insert index_pages_linkeddomain ppr.li |
2014-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092193610001 |
2014-11-23 |
delete index_pages_linkeddomain markavery.info |
2014-10-25 |
insert index_pages_linkeddomain markavery.info |
2014-10-25 |
insert index_pages_linkeddomain turnercontemporary.org |
2014-10-25 |
insert index_pages_linkeddomain visitthanet.co.uk |
2014-09-24 |
delete index_pages_linkeddomain canterburytimes.co.uk |
2014-09-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2014-08-17 |
delete index_pages_linkeddomain kentonline.co.uk |
2014-08-17 |
insert index_pages_linkeddomain canterburytimes.co.uk |
2014-07-12 |
insert index_pages_linkeddomain kentonline.co.uk |
2014-05-30 |
insert index_pages_linkeddomain bbc.co.uk |
2014-05-30 |
insert index_pages_linkeddomain thanetgazette.co.uk |
2013-12-05 |
delete source_ip 193.151.16.9 |
2013-12-05 |
insert source_ip 37.122.211.216 |
2013-08-24 |
delete index_pages_linkeddomain rman.co.uk |
2013-07-11 |
update website_status DomainNotFound => OK |
2013-07-11 |
delete index_pages_linkeddomain 24hourviewing.co.uk |
2013-07-11 |
insert index_pages_linkeddomain lifetimelegal.co.uk |
2013-06-27 |
update website_status ServerDown => DomainNotFound |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-28 |
delete index_pages_linkeddomain telegraph.co.uk |
2013-04-28 |
insert index_pages_linkeddomain rman.co.uk |
2013-04-14 |
insert index_pages_linkeddomain telegraph.co.uk |