- Company Overview for COOPER AND TANNER 1908 LIMITED (03060324)
- Filing history for COOPER AND TANNER 1908 LIMITED (03060324)
- People for COOPER AND TANNER 1908 LIMITED (03060324)
- Charges for COOPER AND TANNER 1908 LIMITED (03060324)
- More for COOPER AND TANNER 1908 LIMITED (03060324)
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) |
---|---|---|---|
06 Jun 2018 | CH01 | Director's details changed for Quintyn Alaric Howard Evans on 31 March 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Timothy Alan Hector as a director on 1 April 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Quintyn Alloric Howard Evans as a person with significant control on 31 March 2018 | |
30 May 2018 | TM02 | Termination of appointment of Michael Peter Houghton Joyce as a secretary on 31 March 2018 | |
30 May 2018 | TM01 | Termination of appointment of Michael Peter Houghton Joyce as a director on 31 March 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jun 2017 | CH01 | Director's details changed for Quintyn Alloric Howard Evans on 1 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
03 May 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Rosanna Jane Phelps as a director on 25 November 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
17 Dec 2015 | AP01 | Appointment of Rosanna Jane Phelps as a director on 1 October 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 6 February 2015
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
22 Jul 2014 | NM01 |
Change of name by resolution
|
|
22 Jul 2014 | CERTNM |
Company name changed cooper and tanner 1908 LIMITED\certificate issued on 22/07/14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
19 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2014
|