About

Registered Number: 06986208
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Halegrove Court, Cygnet Drive, Stockton-On-Tees, Cleveland, TS18 3DB

 

Cockerton Green Developments Ltd was registered on 10 August 2009, it's status is listed as "Active". The companies directors are listed as Harley-rodgers, Rosaleen Anne, Leonard, Charles Joseph, Harley, James Dennis. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Charles Joseph 10 August 2009 - 1
HARLEY, James Dennis 10 August 2009 21 August 2009 1
Secretary Name Appointed Resigned Total Appointments
HARLEY-RODGERS, Rosaleen Anne 21 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 23 May 2017
MR01 - N/A 03 March 2017
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.