- Company Overview for COOPERS LODGE MANAGEMENT LIMITED (02279277)
- Filing history for COOPERS LODGE MANAGEMENT LIMITED (02279277)
- People for COOPERS LODGE MANAGEMENT LIMITED (02279277)
- More for COOPERS LODGE MANAGEMENT LIMITED (02279277)
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) |
---|---|---|---|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
16 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
27 Oct 2011 | AP04 | Appointment of Grace Miller & Co. Ltd as a secretary | |
14 Sep 2011 | TM02 | Termination of appointment of Grace Miller and Company as a secretary | |
14 Sep 2011 | AD01 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Rebecca Vernon on 29 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Helena Monica Sansome on 29 July 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Ivan Double as a director | |
05 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
19 Jan 2009 | 288a | Secretary appointed grace miller and company | |
12 Jan 2009 | 288b | Appointment terminated secretary philip bazin | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX | |
06 Jan 2009 | 363a | Return made up to 29/07/08; full list of members | |
06 Jan 2009 | 353 | Location of register of members | |
06 Jan 2009 | 190 | Location of debenture register | |
06 Jan 2009 | 288c | Secretary's change of particulars / philip bazin / 01/01/2008 | |
06 Jan 2009 | 363a | Return made up to 29/07/07; full list of members |