About

Registered Number: 05573035
Date of Incorporation: 23/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

 

Established in 2005, Cocksedge (Holdings) Ltd have registered office in Suffolk. Grant, Tim, Buckingham, Justin Peter, Grant, Timothy Andrew are the current directors of Cocksedge (Holdings) Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Justin Peter 15 August 2014 - 1
GRANT, Timothy Andrew 15 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Tim 19 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 05 July 2011
SH06 - Notice of cancellation of shares 05 July 2011
SH03 - Return of purchase of own shares 05 July 2011
AP03 - Appointment of secretary 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 September 2010
MISC - Miscellaneous document 26 May 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 21 October 2009
RESOLUTIONS - N/A 10 August 2009
169 - Return by a company purchasing its own shares 13 July 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 09 October 2006
SA - Shares agreement 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
225 - Change of Accounting Reference Date 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.