Founded in 2008, Peter Cook Partnership Ltd are based in Woodbridge. We do not know the number of employees at this organisation. There is one director listed as Cook, Julie Margaret for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Julie Margaret | 27 October 2008 | 20 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 27 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
MR04 - N/A | 09 August 2018 | |
CS01 - N/A | 28 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 08 January 2014 | |
AR01 - Annual Return | 28 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AD01 - Change of registered office address | 28 June 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 24 November 2010 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
TM02 - Termination of appointment of secretary | 24 September 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 November 2008 | |
225 - Change of Accounting Reference Date | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
NEWINC - New incorporation documents | 27 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2009 | Fully Satisfied |
N/A |