COOKE & CO ESTATE AGENTS - History of Changes


DateDescription
2024-04-16 delete address Millview Drive, Tynemouth, NE30 Offers in region of £450,000
2024-04-16 delete address Station Road, Forest Hall, NE12
2024-03-15 delete address Hepscott Drive, Beaumont Park, Whitley Bay, NE25
2024-03-15 delete address South Parade, Whitley Bay, NE262RG
2024-03-15 insert address Millview Drive, Tynemouth, NE30 Offers in region of £450,000
2024-03-15 insert address Station Road, Forest Hall, NE12
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-23 delete address Beach Road, Tynemouth, NE30
2023-08-23 delete address Watershaugh Road, Warkworth, Morpeth, NE65
2023-08-23 delete address Woodburn Square, Whitley Lodge, Whitley Bay, NE26 Offers Over £275,000
2023-08-23 insert address Hepscott Drive, Beaumont Park, Whitley Bay, NE25
2023-08-23 insert address South Parade, Whitley Bay, NE262RG
2023-07-20 insert address Beach Road, Tynemouth, NE30
2023-07-20 insert address Watershaugh Road, Warkworth, Morpeth, NE65
2023-07-20 insert address Woodburn Square, Whitley Lodge, Whitley Bay, NE26 Offers Over £275,000
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 delete address Haddington Road, Beaumont Park, Whitley Bay, NE25
2023-01-31 delete address Available Albury Park Road, Tynemouth, Tyne And Wear, NE30
2023-01-31 delete address Percy Road, Whitley Bay, NE26 £275,000
2023-01-31 insert address Haddington Road, Beaumont Park, Whitley Bay, NE25
2022-12-30 insert address Available Albury Park Road, Tynemouth, Tyne And Wear, NE30
2022-12-30 insert address Percy Road, Whitley Bay, NE26 £275,000
2022-11-27 delete address Edington Road, Cullercoats, NE30
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-27 insert address Edington Road, Cullercoats, NE30
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-25 delete address Hulne Ave, Tynemouth, NE302SA
2022-08-23 delete address Dachet Road, Beaumont Park, Whitley Bay, NE25
2022-08-23 insert address Hulne Ave, Tynemouth, NE302SA
2022-07-23 delete address Monkhouse Avenue, Tynemouth, NE30
2022-07-23 delete address Saxon Drive, Tynemouth, NE30
2022-07-23 insert address Dachet Road, Beaumont Park, Whitley Bay, NE25
2022-06-22 delete address Albury Park Road, Tynemouth, NE30
2022-06-22 delete address Margaret Road, Whitley Bay, NE26 Guide Price £310,000
2022-06-22 delete address Marlborough House, Holywell Avenue, Whitley Bay, NE26
2022-06-22 insert address Monkhouse Avenue, Tynemouth, NE30
2022-06-22 insert address Saxon Drive, Tynemouth, NE30
2022-05-22 delete address Duke Street, North Shields, NE296BZ
2022-05-22 delete address Monkhouse Avenue, Tynemouth, NE30
2022-05-22 insert address Albury Park Road, Tynemouth, NE30
2022-05-22 insert address Margaret Road, Whitley Bay, NE26 Guide Price £310,000
2022-05-22 insert address Marlborough House, Holywell Avenue, Whitley Bay, NE26
2022-04-21 insert address Duke Street, North Shields, NE296BZ
2022-04-21 insert address Monkhouse Avenue, Tynemouth, NE30
2022-03-21 delete address Available Thirlmere Avenue, Marden Farm, Tyne And Wear, NE30
2022-02-08 insert address Available Thirlmere Avenue, Marden Farm, Tyne And Wear, NE30
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-03 delete address Whittingham Road, Tynemouth, NE30
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-04 insert address Whittingham Road, Tynemouth, NE30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-09-28 delete address Hartburn Road, Marden Estate, Tyne & Wear, NE30
2020-09-28 delete address The Irvin Building, North Shields, NE30 Guide Price £245,000
2020-07-19 insert address Hartburn Road, Marden Estate, Tyne & Wear, NE30
2020-07-19 insert address The Irvin Building, North Shields, NE30 Guide Price £245,000
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete address Available Percy Street, Tynemouth, Tyne And Wear, NE30
2020-05-19 delete address Available St Oswins Avenue, Cullercoats, Tyne And Wear, NE30
2020-05-19 delete address Hampton Road, Marden Farm Estate, NE30
2020-04-19 insert address Available St Oswins Avenue, Cullercoats, Tyne And Wear, NE30
2020-04-19 insert address Hampton Road, Marden Farm Estate, NE30
2020-03-19 delete address Algernon Drive, Northumberland Park, NE27
2020-03-19 delete address Available Hayton Road, Marden Estate, Tyne And Wear, NE30
2020-02-18 delete address Available Beach Road, Tynemouth, Tyne And Wear, NE30
2020-02-18 insert address Algernon Drive, Northumberland Park, NE27
2020-02-18 insert address Available Hayton Road, Marden Estate, Tyne And Wear, NE30
2020-01-14 delete address Available Eden Place, Marden Estate, Tyne And Wear, NE30
2020-01-14 insert address Available Beach Road, Tynemouth, Tyne And Wear, NE30
2019-12-14 insert address Available Eden Place, Marden Estate, Tyne And Wear, NE30
2019-11-14 delete source_ip 46.32.252.242
2019-11-14 insert source_ip 34.242.94.70
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-05 delete source_ip 178.62.57.142
2016-08-05 insert source_ip 46.32.252.242
2016-04-19 insert email le..@cooke-and.co.uk
2016-03-05 insert general_emails in..@cooke-and.co.uk
2016-03-05 delete source_ip 195.97.222.93
2016-03-05 insert address 55 Park View, Whitley Bay, Tyne and Wear. NE26 2TP
2016-03-05 insert email in..@cooke-and.co.uk
2016-03-05 insert index_pages_linkeddomain cogiva.com
2016-03-05 insert registration_number 06396738
2016-03-05 insert source_ip 178.62.57.142
2016-03-05 update robots_txt_status www.cooke-and.co.uk: 404 => 200
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-14 update statutory_documents 11/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-22 update statutory_documents 11/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2014-01-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-12-03 update statutory_documents 11/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update website_status DNSError => OK
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-31 update website_status OK => DNSError
2012-11-24 update statutory_documents 11/10/12 FULL LIST
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 11/10/11 FULL LIST
2011-04-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 11/10/10 FULL LIST
2010-06-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents SAIL ADDRESS CREATED
2009-11-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03 update statutory_documents 11/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COOKE / 01/10/2009
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE COOKE / 01/10/2009
2009-08-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents CURREXT FROM 31/10/2008 TO 31/12/2008
2007-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION