- Company Overview for COOPERS (GREAT YARMOUTH) LIMITED (00338945)
- Filing history for COOPERS (GREAT YARMOUTH) LIMITED (00338945)
- People for COOPERS (GREAT YARMOUTH) LIMITED (00338945)
- Charges for COOPERS (GREAT YARMOUTH) LIMITED (00338945)
- More for COOPERS (GREAT YARMOUTH) LIMITED (00338945)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Apr 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
23 Mar 2023 | CH01 | Director's details changed for Mr Stuart Paul Ruskin on 27 January 2023 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Michael Anthony Franks as a director on 8 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
02 Sep 2015 | AP01 | Appointment of Mr Stuart Paul Ruskin as a director on 2 September 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 |