About

Registered Number: 03297732
Date of Incorporation: 31/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Tudor Mount, Church Lane, Riding Mill, Northumberland, NE44 6AP

 

Cocon Properties Ltd was registered on 31 December 1996 with its registered office in Riding Mill. We don't currently know the number of employees at Cocon Properties Ltd. The business has 2 directors listed as Coates, Jennifer, Coates Consultants Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Jennifer 31 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
COATES CONSULTANTS LIMITED 31 December 1996 02 January 2003 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 March 2019
CS01 - N/A 18 March 2019
PSC07 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 January 2018
PSC09 - N/A 06 December 2017
AA - Annual Accounts 25 September 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 08 January 2009
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 08 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 20 April 2002
363s - Annual Return 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 06 September 2000
AA - Annual Accounts 01 June 2000
395 - Particulars of a mortgage or charge 13 May 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 29 September 1999
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2008 Outstanding

N/A

Legal mortgage 14 May 2002 Fully Satisfied

N/A

Legal mortgage 15 April 2002 Outstanding

N/A

Legal mortgage 04 September 2000 Fully Satisfied

N/A

Legal mortgage 12 May 2000 Fully Satisfied

N/A

Legal mortgage 01 October 1999 Fully Satisfied

N/A

Debenture 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.