- Company Overview for PETER COOPER LIMITED (02086367)
- Filing history for PETER COOPER LIMITED (02086367)
- People for PETER COOPER LIMITED (02086367)
- Charges for PETER COOPER LIMITED (02086367)
- More for PETER COOPER LIMITED (02086367)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
12 Jul 2023 | TM01 | Termination of appointment of Peter Michael Cooper as a director on 14 June 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 29 Gordleton Park Sway Road Lymington Hampshire SO41 8JD on 19 October 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
03 Jul 2019 | CH01 | Director's details changed for Mr Peter Michael Cooper on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Lynda Jill Cooper on 3 July 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr James Dominic Cooper on 10 May 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Lynda Jill Cooper as a person with significant control on 6 April 2016 | |
13 Jul 2018 | PSC01 | Notification of Peter Michael Cooper as a person with significant control on 6 April 2016 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Lynda Jill Cooper as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Peter Michael Cooper as a person with significant control on 6 April 2016 |