About

Registered Number: 03464499
Date of Incorporation: 12/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 161 Park Lane, Macclesfield, Cheshire, SK11 6UB

 

Based in Cheshire, Cape Cowley Publishing Ltd was registered on 12 November 1997, it has a status of "Active". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at Cape Cowley Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jill 12 November 1997 07 March 2001 1
PRESCOTT, Elaine 30 September 2008 25 January 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 March 2020
PSC04 - N/A 04 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 18 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
AA - Annual Accounts 28 November 2008
CERTNM - Change of name certificate 28 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 02 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 28 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
225 - Change of Accounting Reference Date 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.