COOKES FURNITURE (HOLDINGS) LIMITED

09313152
28 GOOSEMOOR LANE ERDINGTON BIRMINGHAM B23 5PN

Documents

Documents
Date Category Description Pages
18 Oct 2024 accounts Annual Accounts 36 Buy now
28 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
03 Dec 2023 officers Appointment of director (Mrs Nicola Jayne Davies) 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Oct 2023 accounts Annual Accounts 34 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 officers Termination of appointment of director (David Richard Cox) 1 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Nov 2022 accounts Annual Accounts 37 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 37 Buy now
17 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 accounts Annual Accounts 35 Buy now
11 Dec 2020 resolution Resolution 3 Buy now
11 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Graham Alexander Cooke) 2 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 officers Termination of appointment of director (Andrew Davies) 1 Buy now
23 Dec 2019 accounts Annual Accounts 40 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 33 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2017 accounts Annual Accounts 38 Buy now
06 Oct 2017 officers Change of particulars for director (Michelle Louise Pike) 2 Buy now
06 Oct 2017 officers Change of particulars for director (James David Pike) 2 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Graham Alexander Cooke) 2 Buy now
25 Jul 2017 incorporation Memorandum Articles 30 Buy now
21 Jul 2017 mortgage Registration of a charge 42 Buy now
12 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jun 2017 resolution Resolution 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 accounts Annual Accounts 37 Buy now
12 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
26 Nov 2015 officers Change of particulars for director (Mr David Richard Cox) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Michelle Louise Pike) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Mrs Jennifer Anne Davies) 2 Buy now
26 Nov 2015 officers Change of particulars for director (James David Pike) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Mr Andrew Davies) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Vanessa Jane Hoe) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Mr Graham Alexander Cooke) 2 Buy now
28 Aug 2015 capital Return of Allotment of shares 4 Buy now
28 Aug 2015 resolution Resolution 2 Buy now
20 Mar 2015 mortgage Registration of a charge 23 Buy now
17 Nov 2014 incorporation Incorporation Company 42 Buy now