About

Registered Number: 04896968
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Coccoon Ltd was registered on 12 September 2003 and are based in Northamptonshire, it has a status of "Active". There are 6 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER COLLIER, Kathleen Therese 26 November 2008 - 1
FOSTER COLLIER, Mark John 02 October 2003 - 1
FOSTER-COLLIER, Rebekah Abigail Kaitlin 06 April 2017 - 1
FOSTER-COLLIER, Sophie Alice Madeline 01 November 2018 - 1
FOSTER-COLLIER, William James Murdoch 15 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER COLLIER, Kathleen Therese 02 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 17 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 March 2019
PSC04 - N/A 28 November 2018
SH01 - Return of Allotment of shares 28 November 2018
AP01 - Appointment of director 28 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 22 May 2017
SH01 - Return of Allotment of shares 22 May 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 September 2013
CH03 - Change of particulars for secretary 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
363s - Annual Return 05 December 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
287 - Change in situation or address of Registered Office 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.