Download leads from Nexok and grow your business. Find out more

Cochrane Close Management Limited

Documents

Total Documents193
Total Pages794

Filing History

10 March 2021Micro company accounts made up to 31 March 2020
2 October 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2 October 2020
6 April 2020Confirmation statement made on 3 April 2020 with no updates
7 November 2019Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019
7 November 2019Registered office address changed from 3 Park Road Park Road Teddington TW11 0AP England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019
27 August 2019Termination of appointment of Urang Property Management Limited as a secretary on 27 August 2019
27 August 2019Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 3 Park Road Park Road Teddington TW11 0AP on 27 August 2019
11 July 2019Secretary's details changed for Urang Property Management Limited on 24 June 2019
7 May 2019Confirmation statement made on 15 April 2019 with no updates
15 April 2019Micro company accounts made up to 31 March 2019
25 April 2018Confirmation statement made on 15 April 2018 with no updates
24 April 2018Micro company accounts made up to 31 March 2018
5 September 2017Micro company accounts made up to 31 March 2017
5 September 2017Micro company accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 15 April 2017 with updates
27 April 2017Confirmation statement made on 15 April 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15
12 January 2016Total exemption full accounts made up to 31 March 2015
12 January 2016Total exemption full accounts made up to 31 March 2015
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
10 March 2015Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015
10 March 2015Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015
8 January 2015Total exemption full accounts made up to 31 March 2014
8 January 2015Total exemption full accounts made up to 31 March 2014
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15
27 December 2013Total exemption full accounts made up to 31 March 2013
27 December 2013Total exemption full accounts made up to 31 March 2013
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
4 January 2013Total exemption full accounts made up to 31 March 2012
4 January 2013Total exemption full accounts made up to 31 March 2012
21 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
21 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
8 January 2012Total exemption full accounts made up to 31 March 2011
8 January 2012Total exemption full accounts made up to 31 March 2011
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
12 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2010
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
12 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2010
10 August 2010Total exemption full accounts made up to 31 March 2010
10 August 2010Total exemption full accounts made up to 31 March 2010
11 May 2010Director's details changed for Robert Alan Edwards on 15 February 2010
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
11 May 2010Termination of appointment of Paul Cleaver as a secretary
11 May 2010Termination of appointment of Paul Cleaver as a secretary
11 May 2010Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010
11 May 2010Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010
11 May 2010Director's details changed for Mr Abteen Sai on 15 April 2010
11 May 2010Director's details changed for Mr Abteen Sai on 15 April 2010
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Robert Alan Edwards on 15 February 2010
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010
29 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010
29 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010
1 December 2009Appointment of Urang Property Management Ltd as a secretary
1 December 2009Appointment of Urang Property Management Ltd as a secretary
30 November 2009Appointment of Mr. Paul Cleaver as a secretary
30 November 2009Appointment of Mr. Paul Cleaver as a secretary
29 September 2009Return made up to 22/09/09; full list of members
29 September 2009Return made up to 22/09/09; full list of members
22 June 2009Accounts for a dormant company made up to 31 December 2008
22 June 2009Accounts for a dormant company made up to 31 December 2008
3 February 2009Appointment terminated director leslie lord
3 February 2009Appointment terminated director leslie lord
29 January 2009Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
29 January 2009Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
28 January 2009Director appointed mr abteen sai
28 January 2009Director appointed ms clare elizabeth robson
28 January 2009Director appointed mr abteen sai
28 January 2009Director appointed ms clare elizabeth robson
30 October 2008Return made up to 22/09/08; full list of members
30 October 2008Return made up to 22/09/08; full list of members
30 October 2008Appointment terminated director alessandro ricci
30 October 2008Appointment terminated director alessandro ricci
11 August 2008Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF
11 August 2008Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008
12 May 2008Accounts for a dormant company made up to 31 March 2008
12 May 2008Accounts for a dormant company made up to 31 March 2008
6 March 2008Appointment terminated secretary mapa management & administration servces LIMITED
6 March 2008Appointment terminated secretary mapa management & administration servces LIMITED
3 February 2008Total exemption full accounts made up to 31 March 2007
3 February 2008Total exemption full accounts made up to 31 March 2007
30 November 2007Return made up to 22/09/07; full list of members
30 November 2007Return made up to 22/09/07; full list of members
4 June 2007Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH
4 June 2007Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH
10 May 2007Total exemption full accounts made up to 31 March 2006
10 May 2007Total exemption full accounts made up to 31 March 2006
23 April 2007New director appointed
23 April 2007New director appointed
8 December 2006New secretary appointed
8 December 2006Secretary resigned
8 December 2006Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ
8 December 2006Secretary resigned
8 December 2006Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ
8 December 2006Director resigned
8 December 2006New secretary appointed
8 December 2006Director resigned
26 October 2006Return made up to 22/09/06; full list of members
26 October 2006Return made up to 22/09/06; full list of members
25 August 2006Director resigned
25 August 2006Director resigned
15 December 2005Total exemption full accounts made up to 31 March 2005
15 December 2005Total exemption full accounts made up to 31 March 2005
6 October 2005Return made up to 22/09/05; full list of members
6 October 2005Return made up to 22/09/05; full list of members
17 December 2004Total exemption full accounts made up to 31 March 2004
17 December 2004Total exemption full accounts made up to 31 March 2004
1 December 2004Return made up to 22/09/04; full list of members
1 December 2004Return made up to 22/09/04; full list of members
6 January 2004Total exemption full accounts made up to 31 March 2003
6 January 2004Total exemption full accounts made up to 31 March 2003
13 October 2003Return made up to 22/09/03; full list of members
13 October 2003Return made up to 22/09/03; full list of members
11 September 2003Total exemption full accounts made up to 31 March 2002
11 September 2003Total exemption full accounts made up to 31 March 2002
7 November 2002Return made up to 22/09/02; full list of members
7 November 2002Return made up to 22/09/02; full list of members
25 September 2002Secretary resigned
25 September 2002Secretary resigned
11 April 2002Director resigned
11 April 2002Director resigned
30 January 2002Total exemption full accounts made up to 31 March 2001
30 January 2002Total exemption full accounts made up to 31 March 2001
2 November 2001Return made up to 22/09/01; full list of members
2 November 2001Return made up to 22/09/01; full list of members
30 October 2001New secretary appointed
30 October 2001Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL
30 October 2001Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL
30 October 2001New secretary appointed
19 October 2001New director appointed
19 October 2001New director appointed
19 October 2001New director appointed
19 October 2001New director appointed
14 November 2000Return made up to 22/09/00; full list of members
14 November 2000Return made up to 22/09/00; full list of members
17 October 2000Accounts for a small company made up to 31 March 2000
17 October 2000Accounts for a small company made up to 31 March 2000
14 December 1999Accounts for a small company made up to 31 March 1999
14 December 1999Accounts for a small company made up to 31 March 1999
4 October 1999Return made up to 22/09/99; full list of members
4 October 1999Return made up to 22/09/99; full list of members
24 November 1998Accounts for a small company made up to 31 March 1998
24 November 1998Accounts for a small company made up to 31 March 1998
19 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 March 1998Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director resigned
2 March 1998Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director resigned
18 December 1997Accounts for a small company made up to 31 March 1997
18 December 1997Accounts for a small company made up to 31 March 1997
29 January 1997Return made up to 22/09/96; full list of members
29 January 1997Return made up to 22/09/96; full list of members
22 January 1997Accounts for a small company made up to 31 March 1996
22 January 1997Accounts for a small company made up to 31 March 1996
15 January 1997Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17
15 January 1997Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17
15 December 1996Director resigned
15 December 1996Director resigned
15 December 1996New director appointed
15 December 1996New director appointed
6 December 1996New director appointed
6 December 1996New director appointed
26 November 1996New director appointed
26 November 1996New director appointed
18 November 1996New director appointed
18 November 1996New director appointed
7 June 1996Accounting reference date notified as 31/03
7 June 1996Accounting reference date notified as 31/03
13 February 1996New director appointed
13 February 1996New director appointed
13 February 1996New director appointed
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF
13 February 1996New director appointed
13 February 1996Director resigned
13 February 1996New secretary appointed
13 February 1996Director resigned
13 February 1996Secretary resigned;director resigned
13 February 1996New director appointed
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF
13 February 1996New secretary appointed
13 February 1996Secretary resigned;director resigned
13 February 1996New director appointed
22 September 1995Incorporation
22 September 1995Incorporation
Sign up now to grow your client base. Plans & Pricing