CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED
Company number 00792221
- Company Overview for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
- Filing history for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
- People for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
- Charges for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
- Registers for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
- More for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED (00792221)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from Westwood House, Burchetts Green Maidenhead Berkshire SL6 6QS to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG on 18 June 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AD03 | Register(s) moved to registered inspection location 45-47 Central Chambers Albert Street Rugby Warwickshire CV21 2SG | |
22 Jun 2018 | AD02 | Register inspection address has been changed to 45-47 Central Chambers Albert Street Rugby Warwickshire CV21 2SG | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Miss Mary Christabel Cooper on 16 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Lynda Gail Clarke on 16 June 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|