About

Registered Number: 06485612
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Based in London, S P Cockermouth Ltd was setup in 2008, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 August 2018
PARENT_ACC - N/A 21 August 2018
AGREEMENT2 - N/A 21 August 2018
GUARANTEE2 - N/A 21 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 12 April 2010
AP03 - Appointment of secretary 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AUD - Auditor's letter of resignation 25 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 29 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 08 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
Assignment in security 14 July 2009 Fully Satisfied

N/A

Debenture 14 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.