Advanced company searchLink opens in new window

COOPERS (GREAT YARMOUTH) LIMITED

Company number 00338945

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)
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
  • GBP 104,677
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
  • GBP 75,177
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2014 MR01 Registration of charge 003389450003
29 Jan 2014 MR01 Registration of charge 003389450004
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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