COCO PROPERTY LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, England
StatusACTIVE
Company No.10104622
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

COCO PROPERTY LIMITED is an active private limited company with number 10104622. It was incorporated 8 years, 3 months, 6 days ago, on 05 April 2016. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dylan Sanghera

Cessation date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arun Singh Sanghera

Cessation date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101046220002

Charge creation date: 2016-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101046220001

Charge creation date: 2016-08-11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhagwant Singh Gill

Termination date: 2016-07-06

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Robert Alexander Miles

Termination date: 2016-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Termination date: 2016-04-05

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhagwant Singh Gill

Appointment date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhamminder Singh Sanghera

Appointment date: 2016-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETCORP LTD

CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS PARK,DARTFORD,DA2 6QA

Number:09249394
Status:ACTIVE
Category:Private Limited Company

EATON HAIR (BEESTON) LIMITED

34 CROSS STREET,NOTTINGHAM,NG10 1HD

Number:08202260
Status:ACTIVE
Category:Private Limited Company

JSM BUSINESS GIFTS LTD

NETWORK HOUSE THORN BUSINESS PARK,HEREFORD,HR2 6JT

Number:08938215
Status:ACTIVE
Category:Private Limited Company

PERPETUAL NOVELTY LTD

48 WHITFIELD AVENUE,BROADSTAIRS,CT10 3HX

Number:11366405
Status:ACTIVE
Category:Private Limited Company

SLIM SOFTWARE LIMITED

FIRST FLOOR,LONDON,W1W 7LT

Number:09676113
Status:ACTIVE
Category:Private Limited Company

TOLLGATE (SECRETARIAL) LIMITED

6 TURNPIKE LANE,LONDON,N8 0PT

Number:04270233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source