Advanced company searchLink opens in new window

IND COOPE (LONDON) LIMITED

Company number 00043104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
18 Apr 2018 MR04 Satisfaction of charge 000431040025 in full
18 Apr 2018 MR04 Satisfaction of charge 24 in full
29 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
17 Jul 2017 PSC02 Notification of Punch Taverns (Rh) Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 20 August 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 700,000
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 700,000
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
15 Oct 2014 MR01 Registration of charge 000431040025, created on 8 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders