COCON PROPERTIES LIMITED

03297732
TUDOR MOUNT CHURCH LANE RIDING MILL NORTHUMBERLAND NE44 6AP

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 11 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 11 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2022 accounts Annual Accounts 11 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 accounts Annual Accounts 10 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 officers Termination of appointment of director (Anthony William Coates) 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
03 Jan 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Jennifer Coates) 2 Buy now
19 Oct 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
27 Oct 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
03 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
01 Feb 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
08 May 2004 accounts Annual Accounts 6 Buy now
20 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
24 Oct 2003 accounts Annual Accounts 6 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
07 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
17 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
12 Feb 2002 capital Ad 01/01/01-31/12/01 £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
21 May 2001 accounts Annual Accounts 6 Buy now
10 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
06 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2000 accounts Annual Accounts 5 Buy now
13 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
13 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 1999 accounts Annual Accounts 5 Buy now
21 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 1999 annual-return Return made up to 31/12/98; no change of members 4 Buy now
02 Oct 1998 accounts Annual Accounts 6 Buy now
29 Jan 1998 annual-return Return made up to 31/12/97; full list of members 6 Buy now
08 Jan 1997 officers Secretary resigned 1 Buy now
08 Jan 1997 officers Director resigned 1 Buy now
08 Jan 1997 officers New director appointed 2 Buy now
08 Jan 1997 officers New director appointed 2 Buy now
08 Jan 1997 officers New secretary appointed 2 Buy now
08 Jan 1997 address Registered office changed on 08/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
31 Dec 1996 incorporation Incorporation Company 12 Buy now