- Company Overview for 1 COOPER ROAD (GUILDFORD) MANAGEMENT LIMITED (03323694)
- Filing history for 1 COOPER ROAD (GUILDFORD) MANAGEMENT LIMITED (03323694)
- People for 1 COOPER ROAD (GUILDFORD) MANAGEMENT LIMITED (03323694)
- More for 1 COOPER ROAD (GUILDFORD) MANAGEMENT LIMITED (03323694)
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) |
---|---|---|---|
08 Aug 2017 | TM01 | Termination of appointment of Anna-Louise Godleman as a director on 4 August 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Mar 2016 | AR01 | Annual return made up to 25 February 2016 no member list | |
05 Oct 2015 | AP01 | Appointment of Ms Harriet Saunders as a director on 5 October 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | TM01 | Termination of appointment of Jane Elizabeth Douglas as a director on 3 August 2015 | |
15 Jul 2015 | AP01 | Appointment of Ms Anna-Louise Godleman as a director on 15 July 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of William David Joseph as a director on 1 June 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Feb 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
27 Feb 2014 | CH01 | Director's details changed for Neil William Rennie on 6 September 2013 | |
02 Oct 2013 | AP01 | Appointment of Ms Jane Elizabeth Douglas as a director | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 May 2013 | TM01 | Termination of appointment of Andrew Scott as a director | |
06 May 2013 | AD01 | Registered office address changed from 26 Balmoral Road Salisbury Wilts SP1 3PX England on 6 May 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
26 Mar 2013 | CH01 | Director's details changed for Neil William Rennie on 1 November 2012 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 25 February 2012 no member list | |
23 Mar 2012 | AD01 | Registered office address changed from 1B Cooper Road Guildford Surrey GU1 3LY United Kingdom on 23 March 2012 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Nov 2011 | AP01 | Appointment of Neil William Rennie as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Nathalie Hodgson as a director |