- Company Overview for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Filing history for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- People for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Charges for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Insolvency for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- More for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Michael Eric Strom on 21 October 2014 | |
03 Nov 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
03 Sep 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Sep 2013 | 1.14 | End of moratorium | |
15 Aug 2013 | 1.11 | Commencement of moratorium | |
18 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
13 Jun 2011 | TM02 | Termination of appointment of Robert Sykes as a secretary | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Neil Abdulla Christian on 6 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Kevan Cooper on 6 May 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 06/05/09; full list of members | |
03 Aug 2009 | 288c | Director's change of particulars / neil christian / 03/06/2008 |