Based in Gloucester, Procook Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at the company. O'neill, Sarah Jane, Hbjgw Secretarial Support Limited, Banting, Gordon Charles, Taylor, Julia Katherine are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Sarah Jane | 02 January 2013 | - | 1 |
BANTING, Gordon Charles | 19 October 2011 | 21 October 2011 | 1 |
TAYLOR, Julia Katherine | 18 July 2008 | 05 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED | 07 July 2008 | 18 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AD01 - Change of registered office address | 27 October 2016 | |
AD01 - Change of registered office address | 06 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
RESOLUTIONS - N/A | 19 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 February 2016 | |
MR01 - N/A | 31 December 2015 | |
AA - Annual Accounts | 02 December 2015 | |
MR04 - N/A | 04 September 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AA - Annual Accounts | 12 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AR01 - Annual Return | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AP01 - Appointment of director | 07 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
225 - Change of Accounting Reference Date | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
RESOLUTIONS - N/A | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
CERTNM - Change of name certificate | 25 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
NEWINC - New incorporation documents | 07 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2015 | Outstanding |
N/A |
Trust deed | 27 March 2012 | Fully Satisfied |
N/A |
Debenture | 07 October 2011 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 03 March 2011 | Fully Satisfied |
N/A |
Debenture | 24 February 2011 | Fully Satisfied |
N/A |
Debenture | 10 October 2008 | Fully Satisfied |
N/A |
Debenture | 18 July 2008 | Fully Satisfied |
N/A |