- Company Overview for L M COOPER & CO LIMITED (00365322)
- Filing history for L M COOPER & CO LIMITED (00365322)
- People for L M COOPER & CO LIMITED (00365322)
- Registers for L M COOPER & CO LIMITED (00365322)
- More for L M COOPER & CO LIMITED (00365322)
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) |
---|---|---|---|
08 Mar 2018 | SH02 | Consolidation of shares on 5 February 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AA | Accounts for a dormant company made up to 28 January 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
11 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
20 Nov 2015 | AP03 | Appointment of Alison Mary Edgerton as a secretary on 20 October 2015 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Ian Anthony Ellis as a secretary on 7 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Lisa Joanne Wilkinson on 5 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 1 February 2014 | |
30 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
23 May 2014 | AD01 | Registered office address changed from J K House Po Box 20 Roebuck Way Manton Wood Worksop Nottinghamshire S80 3YY on 23 May 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Karin Swann as a director | |
19 Jul 2013 | AA | Accounts for a dormant company made up to 2 February 2013 | |
10 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 27 January 2012 | |
11 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
11 May 2012 | AD02 | Register inspection address has been changed | |
11 May 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 28 January 2011 | |
18 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders |