About

Registered Number: 04434150
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Estate Office Cokenach, Barkway, Royston, Hertfordshire, SG8 8DL

 

Cokenach Ltd was registered on 09 May 2002 with its registered office in Royston, Hertfordshire, it's status at Companies House is "Active". The companies director is Grant, Kenneth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Kenneth 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 April 2020
SH01 - Return of Allotment of shares 28 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 01 May 2013
CERTNM - Change of name certificate 04 February 2013
CONNOT - N/A 04 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 January 2011
SH01 - Return of Allotment of shares 19 August 2010
MISC - Miscellaneous document 12 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD01 - Change of registered office address 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 17 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 18 July 2007
123 - Notice of increase in nominal capital 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363s - Annual Return 17 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
AA - Annual Accounts 05 February 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
123 - Notice of increase in nominal capital 17 December 2003
363s - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
287 - Change in situation or address of Registered Office 01 June 2003
CERTNM - Change of name certificate 09 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
123 - Notice of increase in nominal capital 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.