Advanced company searchLink opens in new window

COOPERS LODGE MANAGEMENT LIMITED

Company number 02279277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,501
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