About

Registered Number: 05736712
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Regis House, 42b Homesdale Road, Bromley, BR2 9LD

 

Founded in 2006, Cook & Associates Lift Consultants Ltd have registered office in Bromley, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Hester, Tom, Smith, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTER, Tom 24 October 2018 - 1
SMITH, David 12 March 2007 21 December 2015 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 December 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
CS01 - N/A 27 March 2019
AAMD - Amended Accounts 05 March 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC01 - N/A 16 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
CS01 - N/A 23 March 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 22 February 2007
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
123 - Notice of increase in nominal capital 13 July 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.