- Company Overview for COOPER, CLARK (2016) LIMITED (01034798)
- Filing history for COOPER, CLARK (2016) LIMITED (01034798)
- People for COOPER, CLARK (2016) LIMITED (01034798)
- Charges for COOPER, CLARK (2016) LIMITED (01034798)
- More for COOPER, CLARK (2016) LIMITED (01034798)
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) |
---|---|---|---|
23 Aug 2016 | MISC | Forms b & z convert to rs | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
16 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2016 | CONNOT | Change of name notice | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
09 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 11 January 2015 | |
13 Jan 2015 | AP02 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 | |
12 Jan 2015 | AP01 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 11 January 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Anthony John Smith on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 |