Advanced company searchLink opens in new window

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED

Company number 00792221

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)
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
  • GBP 2,000
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
  • GBP 2,000