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.
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 |
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 |
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 |