- Company Overview for C. C. COOPER (LYE) LIMITED (00913834)
- Filing history for C. C. COOPER (LYE) LIMITED (00913834)
- People for C. C. COOPER (LYE) LIMITED (00913834)
- Charges for C. C. COOPER (LYE) LIMITED (00913834)
- More for C. C. COOPER (LYE) LIMITED (00913834)
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) |
---|---|---|---|
12 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from Swindon Golf Club Bridgnorth Road Swindon Dudley West Midlands DY3 4PU to The Staffordshire Golf Club Blackhills, Bridgnorth Road Swindon Dudley DY3 4PU on 15 June 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
23 May 2014 | CH01 | Director's details changed for Mr Mark Robert Allen on 20 April 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Mr Mark Robert Allen on 9 August 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders |