COHART ASBESTOS DISPOSAL LIMITED

05582851
HONEYCOMBE HOUSE 167-169 HIGH ROAD LOUGHTON ESSEX IG10 4LF

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Amended Accounts 11 Buy now
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 accounts Annual Accounts 10 Buy now
09 Aug 2024 accounts Amended Accounts 11 Buy now
02 May 2024 officers Termination of appointment of director (Dhurim Kurcuku) 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 11 Buy now
20 Jun 2023 accounts Amended Accounts 9 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 4 Buy now
24 Jan 2022 accounts Amended Accounts 9 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 accounts Amended Accounts 9 Buy now
31 Oct 2020 accounts Annual Accounts 12 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 4 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 13 Buy now
04 Jun 2018 accounts Amended Accounts 5 Buy now
08 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
18 Nov 2016 accounts Amended Accounts 6 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 mortgage Registration of a charge 42 Buy now
31 Jul 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 officers Change of particulars for director (Mr Dhurim Kurcuku) 2 Buy now
25 May 2016 officers Appointment of director (Mr Dhurim Kurcuku) 2 Buy now
18 May 2016 officers Termination of appointment of director (Jordan John Cook) 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
23 Dec 2014 officers Change of particulars for director (Mr Jordan John Cook) 2 Buy now
23 Dec 2014 officers Change of particulars for director (Mr John Gordon Cook) 2 Buy now
23 Dec 2014 officers Change of particulars for director (Mr Jamie Cook) 2 Buy now
23 Dec 2014 officers Change of particulars for secretary (Mr John Gordon Cook) 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 accounts Annual Accounts 8 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
16 Sep 2013 accounts Amended Accounts 8 Buy now
31 Jul 2013 accounts Annual Accounts 9 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
13 Jul 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 officers Appointment of director (Mr Jamie Cook) 2 Buy now
15 Feb 2012 officers Appointment of director (Mr Jordan John Cook) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Sheree Cook) 1 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 accounts Amended Accounts 8 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 accounts Annual Accounts 8 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
08 Nov 2009 annual-return Annual Return 5 Buy now
28 Aug 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 annual-return Return made up to 04/10/08; full list of members 4 Buy now
26 Aug 2008 officers Director's change of particulars / sheree cook / 26/08/2008 1 Buy now
18 Aug 2008 accounts Annual Accounts 7 Buy now
02 May 2008 officers Appointment terminated director clive hartley 1 Buy now
03 Apr 2008 officers Secretary appointed john cook 2 Buy now
03 Apr 2008 officers Appointment terminated secretary markate accounting services LIMITED 1 Buy now
20 Feb 2008 annual-return Return made up to 04/10/07; no change of members 8 Buy now
30 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: 21 lodge lane grays essex RM17 5RY 1 Buy now
27 Mar 2007 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2007 annual-return Return made up to 04/10/06; full list of members 5 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
24 Nov 2005 capital Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Nov 2005 officers New secretary appointed 2 Buy now
09 Nov 2005 officers New director appointed 2 Buy now
09 Nov 2005 officers New director appointed 2 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 incorporation Incorporation Company 14 Buy now