(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106990290007, created on October 24, 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cocity residential LTDcertificate issued on 25/04/22
filed on: 25th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 9, 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 London Road Ipswich IP1 2HA. Change occurred on June 29, 2021. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 21, 2021
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106990290006, created on July 1, 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 25, 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 25, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106990290005, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106990290004, created on May 17, 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106990290003, created on May 10, 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106990290002, created on October 12, 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 17, 2018 director's details were changed
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on February 26, 2018. Company's previous address: 108 Northgate Hartlepool TS24 0LY England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 23, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106990290001, created on July 28, 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 108 Northgate Hartlepool TS24 0LY. Change occurred on June 7, 2017. Company's previous address: 108 Northgate Hartlepool Uk United Kingdom.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(29 pages)
|