COOCI REHABILITATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06940109 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 15 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
COOCI REHABILITATION SERVICES LIMITED is an active private limited company with number 06940109. It was incorporated 15 years, 1 month, 13 days ago, on 22 June 2009. The company address is 7 Bell Business Park 7 Bell Business Park, Aylesbury, HP19 8JR, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2024
Action Date: 22 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-22
Documents
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
Change date: 2024-05-14
Old address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England
New address: 7 Bell Business Park Smeaton Close Aylesbury HP19 8JR
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 18 Nov 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH06
Date: 2020-07-31
Capital : 75 GBP
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siobhan Gourd
Termination date: 2020-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-28
Old address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England
New address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-28
Old address: Suite 42, Pure Offices, Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England
New address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 11 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control statement
Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-26
Old address: Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England
New address: Suite 42, Pure Offices, Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
Old address: The Malthouse Mill Lane Scotsgrove Thame Oxfordshire OX9 3RP
New address: Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Mrs Nicola Lesley Ounsworth
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Mrs Ruth Donna Oakes
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Mrs Siobhan Gourd
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Ms Tracey Ann Clarke
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: Ms Tracey Ann Clarke
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mrs Siobhan Gourd
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Miss Siobhan Ireland
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Miss Siobhan Ireland
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Craig
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Miss Siobhan Ireland
Documents
Accounts with accounts type dormant
Date: 11 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-21
Old address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England
Documents
Legacy
Date: 03 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Donna Oakes
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: 14 Cheviot Close Bushey Herts WD23 4QW United Kingdom
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lynn Ann Craig
Documents
Termination secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter De Laubenque
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Lesley Ounsworth
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracey Ann Clarke
Documents
Certificate change of name company
Date: 30 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cooci associates LIMITED\certificate issued on 01/07/09
Documents
Some Companies
22 BOND STREET,LONDONDERRY,BT47 6ED
Number: | NI652555 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARBLE ARCH TOWER 55 BRYANSTON ST,LONDON,W1H 7AA
Number: | 11452460 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.L. MOORE INSURANCE SERVICES LIMITED
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 07472600 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11726009 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ROPERGATE,PONTEFRACT,WF8 1LY
Number: | 09001540 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DIAMOND CLOSE,GRAYS ESSEX,RM16 6PU
Number: | 11554140 |
Status: | ACTIVE |
Category: | Private Limited Company |