- 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) |
---|---|---|---|
22 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
15 Apr 2014 | MR01 | Registration of charge 003389450007 | |
03 Apr 2014 | MR01 | Registration of charge 003389450006 | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
28 Mar 2014 | MR01 | Registration of charge 003389450005 | |
27 Mar 2014 | AD01 | Registered office address changed from Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0NE on 27 March 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Simon Cooper as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Nicholas Cooper as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Jonathan Cooper as a director | |
19 Mar 2014 | AP01 | Appointment of Michael Anthony Franks as a director | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | MR01 | Registration of charge 003389450003 | |
29 Jan 2014 | MR01 | Registration of charge 003389450004 | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Nicholas John Cooper on 3 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Stuart Hall as a director | |
21 Dec 2011 | TM02 | Termination of appointment of Stuart Hall as a secretary | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders |