About

Registered Number: 06734250
Date of Incorporation: 27/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Low Beck Low Street, Badingham, Woodbridge, Suffolk, IP13 8JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Julie Margaret 27 October 2008 20 September 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.