About

Registered Number: 05969471
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Cockerels Woods At Leeds New Forest Village Management Company Ltd was founded on 17 October 2006 and has its registered office in Barnsley, South Yorkshire, it's status is listed as "Active". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 21 October 2015
CH04 - Change of particulars for corporate secretary 21 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 11 September 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 22 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.