WILLIAM COOK STANHOPE LIMITED

00359586
PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4UL

Documents

Documents
Date Category Description Pages
26 Jul 2024 officers Appointment of secretary (Mr Philip John Ross) 2 Buy now
26 Jul 2024 officers Termination of appointment of secretary (Michael Keith Hodgson) 1 Buy now
03 Jul 2024 accounts Annual Accounts 24 Buy now
24 Apr 2024 officers Appointment of director (Mr Philip John Ross) 2 Buy now
24 Apr 2024 officers Termination of appointment of director (Michael Keith Hodgson) 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 25 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 25 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 23 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 25 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 23 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 22 Buy now
28 Mar 2018 officers Appointment of director (Mr Michael Keith Hodgson) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 officers Termination of appointment of director (William James Cook) 1 Buy now
07 Apr 2017 accounts Annual Accounts 25 Buy now
03 Apr 2017 officers Termination of appointment of director (Andrew John Cook) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 officers Termination of appointment of director (Simon John Alexander) 1 Buy now
20 Jul 2016 officers Appointment of director (Mr Christopher David Seymour) 2 Buy now
12 Apr 2016 accounts Annual Accounts 22 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
14 Jul 2015 officers Appointment of director (Mr Simon John Alexander) 2 Buy now
10 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jul 2015 officers Appointment of director (Mr William James Cook) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Kevin John Grayley) 1 Buy now
13 Jan 2015 accounts Annual Accounts 24 Buy now
24 Dec 2014 mortgage Registration of a charge 31 Buy now
24 Dec 2014 mortgage Registration of a charge 47 Buy now
24 Dec 2014 mortgage Registration of a charge 9 Buy now
24 Dec 2014 mortgage Registration of a charge 9 Buy now
24 Dec 2014 mortgage Registration of a charge 31 Buy now
24 Dec 2014 mortgage Registration of a charge 31 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2014 accounts Annual Accounts 22 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 22 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 auditors Auditors Resignation Company 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Pauline Gordon) 1 Buy now
21 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 24 Buy now
10 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2011 officers Termination of appointment of director (Gary Neasham) 1 Buy now
10 Nov 2011 officers Termination of appointment of director (Michael Hutchinson) 1 Buy now
10 Nov 2011 officers Termination of appointment of director (Stephen Dowson) 1 Buy now
10 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Stewart Vaughan) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Philip Kite) 1 Buy now
02 Nov 2011 officers Appointment of director (Mr Kevin John Grayley) 2 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Michael Keith Hodgson) 1 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Pauline Gordon) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr Andrew John Cook) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Mr Stewart Vaughan) 2 Buy now
02 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
02 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 10 Buy now
30 Aug 2011 officers Termination of appointment of director (William Teesdale) 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Ray Jeffries) 1 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
10 Dec 2010 accounts Annual Accounts 21 Buy now
06 Oct 2010 officers Change of particulars for secretary (Mrs Pauline Ruth Gordon) 1 Buy now
06 Oct 2010 officers Change of particulars for director (Pauline Ruth Hope) 2 Buy now
06 Oct 2010 officers Change of particulars for secretary (Pauline Ruth Hope) 1 Buy now
06 Oct 2010 officers Appointment of director (Mr Stewart Vaughan) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr William Moore Teesdale) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Gary Neasham) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Philip John Kite) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Ray Jeffries) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Michael James Hutchinson) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Stephen John Dowson) 2 Buy now
15 Mar 2010 accounts Annual Accounts 21 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 12 Buy now
06 Jan 2010 annual-return Annual Return 7 Buy now
01 Oct 2009 annual-return Return made up to 08/12/08; full list of members; amend 7 Buy now
29 Sep 2009 officers Director's change of particulars / william teesdale / 29/09/2009 1 Buy now
05 Feb 2009 accounts Annual Accounts 21 Buy now
28 Jan 2009 officers Director's change of particulars / ray jefries / 06/01/2009 1 Buy now
06 Jan 2009 officers Director appointed mr ray jefries 1 Buy now
18 Dec 2008 annual-return Return made up to 08/12/08; full list of members 5 Buy now
24 Oct 2008 officers Director appointed mr gary neasham 1 Buy now
17 Jul 2008 officers Director appointed mr william moore teesdale 2 Buy now
01 Jul 2008 officers Appointment terminated director andrew bednarek 1 Buy now
09 Jan 2008 accounts Annual Accounts 27 Buy now
14 Dec 2007 annual-return Return made up to 08/12/07; full list of members 3 Buy now
14 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2007 annual-return Return made up to 08/12/06; full list of members 8 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: parkway avenue sheffield S9 4UL 1 Buy now