About

Registered Number: 05319965
Date of Incorporation: 22/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD

 

Based in Great Missenden in Buckinghamshire, Cocredo Ltd was established in 2004, it's status is listed as "Active". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADMORE, Michael 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 August 2019
SH06 - Notice of cancellation of shares 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 13 September 2015
SH01 - Return of Allotment of shares 14 August 2015
SH06 - Notice of cancellation of shares 29 July 2015
SH03 - Return of purchase of own shares 29 July 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 13 April 2015
TM02 - Termination of appointment of secretary 11 March 2015
AR01 - Annual Return 01 February 2015
CH01 - Change of particulars for director 31 January 2015
CH01 - Change of particulars for director 31 January 2015
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 06 April 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AD01 - Change of registered office address 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2009
353 - Register of members 06 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
CERTNM - Change of name certificate 24 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 May 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
353 - Register of members 13 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 03 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.