- Company Overview for C.A. COOPER CORPORATION LIMITED (01535314)
- Filing history for C.A. COOPER CORPORATION LIMITED (01535314)
- People for C.A. COOPER CORPORATION LIMITED (01535314)
- Charges for C.A. COOPER CORPORATION LIMITED (01535314)
- More for C.A. COOPER CORPORATION LIMITED (01535314)
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) |
---|---|---|---|
27 May 2020 | PSC01 | Notification of Walter Scott as a person with significant control on 1 May 2020 | |
27 May 2020 | AA | Accounts for a dormant company made up to 28 August 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
14 May 2020 | AP01 | Appointment of Miss Sofia Valentine Scott as a director on 13 May 2020 | |
13 May 2020 | PSC01 | Notification of Sofia Scott as a person with significant control on 13 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Cathryn Amelia Scott as a director on 12 May 2020 | |
13 May 2020 | PSC07 | Cessation of Cathryn Scott as a person with significant control on 12 May 2020 | |
05 May 2020 | PSC01 | Notification of Cathryn Scott as a person with significant control on 4 May 2020 | |
05 May 2020 | PSC07 | Cessation of Djed Developments Ltd. as a person with significant control on 3 May 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 28 August 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
29 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 28 August 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mrs Cathryn Amelia Scott on 17 July 2017 | |
24 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|