Cooke Painter Ltd was founded on 13 March 2008 and has its registered office in Bristol. Currently we aren't aware of the number of employees at the this organisation. Darr, Wajid Hamid, Henderson, Suzanne, Sandrone, Helen, Stone, Andrew Michael, Bristol Legal Services Limited, Mason, Paul Richard, Fraser, Jean, Gallagher, Hannah Marie, Omalley, Claire Louise, Trescothick-martin, James Robert are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARR, Wajid Hamid | 13 March 2008 | - | 1 |
HENDERSON, Suzanne | 14 November 2017 | - | 1 |
SANDRONE, Helen | 01 September 2019 | - | 1 |
STONE, Andrew Michael | 13 March 2008 | - | 1 |
FRASER, Jean | 01 July 2016 | 02 October 2017 | 1 |
GALLAGHER, Hannah Marie | 03 October 2017 | 06 January 2018 | 1 |
OMALLEY, Claire Louise | 13 March 2008 | 30 September 2018 | 1 |
TRESCOTHICK-MARTIN, James Robert | 05 November 2018 | 31 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED | 13 March 2008 | 13 March 2008 | 1 |
MASON, Paul Richard | 24 June 2008 | 24 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 January 2020 | |
TM02 - Termination of appointment of secretary | 20 December 2019 | |
AP01 - Appointment of director | 04 September 2019 | |
TM01 - Termination of appointment of director | 04 September 2019 | |
CH01 - Change of particulars for director | 04 September 2019 | |
CS01 - N/A | 16 July 2019 | |
SH06 - Notice of cancellation of shares | 13 May 2019 | |
PSC01 - N/A | 17 April 2019 | |
PSC04 - N/A | 17 April 2019 | |
MR01 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
PSC07 - N/A | 02 November 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
MR04 - N/A | 03 September 2018 | |
CS01 - N/A | 31 July 2018 | |
PSC04 - N/A | 31 July 2018 | |
PSC04 - N/A | 30 July 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
CS01 - N/A | 17 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 February 2017 | |
SH03 - Return of purchase of own shares | 08 February 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
CS01 - N/A | 15 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 14 September 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AA01 - Change of accounting reference date | 22 December 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
RESOLUTIONS - N/A | 21 May 2010 | |
CC04 - Statement of companies objects | 21 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CERTNM - Change of name certificate | 16 March 2010 | |
CONNOT - N/A | 16 March 2010 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 23 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 March 2009 | |
353 - Register of members | 23 March 2009 | |
RESOLUTIONS - N/A | 02 February 2009 | |
51 - Application by an unlimited company to be re-registered as limited | 02 February 2009 | |
MAR - Memorandum and Articles - used in re-registration | 02 February 2009 | |
CERT1 - Re-registration of a company from unlimited to limited | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
NEWINC - New incorporation documents | 13 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2019 | Outstanding |
N/A |
Debenture | 18 May 2011 | Fully Satisfied |
N/A |